GENEPOOL DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 05109201 |
Category | Private Limited Company |
Incorporated | 22 Apr 2004 |
Age | 20 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 7 days |
SUMMARY
GENEPOOL DISTRIBUTION LIMITED is an dissolved private limited company with number 05109201. It was incorporated 20 years, 1 month, 12 days ago, on 22 April 2004 and it was dissolved 3 years, 1 month, 7 days ago, on 27 April 2021. The company address is 360 Insolvency Limited 1 Castle Hill Court, Rochester, ME1 1LF, Kent.
Company Fillings
Liquidation in administration move to dissolution
Date: 27 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 09 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 17 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
New address: 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF
Old address: 8 Bovisand Court Bovisand Plymouth PL9 0AD
Change date: 2020-02-14
Documents
Liquidation in administration appointment of administrator
Date: 13 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Appoint person secretary company with name date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-04
Officer name: Sian Ward-Edwards
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-04
Officer name: Katy Ward Edwards
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter ward edwards / 22/04/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter ward edwards / 01/11/2007
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / katy ward edwards / 01/11/2007
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: 34 windsor road teddington middlesex TW110SF
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 14/06/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE BRIDFORD INN,EXETER,EX6 7HT
Number: | 08243183 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POTASH HOUSE 1 CANNING SQUARE,LONDON,EN1 4BP
Number: | 09705003 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANFORD SECURITIES & INVESTMENTS LIMITED
THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 02263486 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.J. AUTOS & TRANSPORT SERVICES LIMITED
74 ALEXANDRA PLACE,CREWE,CW1 3EN
Number: | 11435056 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN GROUP (INNOVATIONS) LIMITED
UNIT 26, CLAYCLIFFE BUSINESS PARK,BARNSLEY,S75 1JU
Number: | 10416717 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR
Number: | 08287873 |
Status: | ACTIVE |
Category: | Private Limited Company |