Advanced company searchLink opens in new window

JOHN KNOWLES & CO (WOODEN BOX) LIMITED

Company number 00096707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 65,170
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2015 DS01 Application to strike the company off the register
16 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65,170
18 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Nov 2013 CH01 Director's details changed for Mr Julian Edward Peregrine Cooper on 14 March 2013
09 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 65,170
08 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
18 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Nov 2010 AP01 Appointment of Mr Gavin Jon Rosson as a director
24 Nov 2010 TM01 Termination of appointment of Christopher Honeyborne as a director
05 Oct 2010 AA Full accounts made up to 30 September 2009
23 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
20 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
04 Nov 2009 AP01 Appointment of Mr Julian Edward Peregrine Cooper as a director
29 Oct 2009 TM01 Termination of appointment of Patrick Lammers as a director
21 Sep 2009 288a Director appointed dr christopher henry bruce honeyborne
02 Sep 2009 288b Appointment terminated director christopher kinsella
13 Aug 2009 363a Return made up to 09/08/09; full list of members
13 Aug 2009 287 Registered office changed on 13/08/2009 from 381 fulwood road sheffield S10 3GB