- Company Overview for J.P.KNIGHT LIMITED (00230825)
- Filing history for J.P.KNIGHT LIMITED (00230825)
- People for J.P.KNIGHT LIMITED (00230825)
- Charges for J.P.KNIGHT LIMITED (00230825)
- Insolvency for J.P.KNIGHT LIMITED (00230825)
- More for J.P.KNIGHT LIMITED (00230825)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2018 | AD01 | Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 15 May 2018 | |
11 May 2018 | 600 | Appointment of a voluntary liquidator | |
11 May 2018 | LIQ01 | Declaration of solvency | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | TM01 | Termination of appointment of Stuart James Rigby as a director on 26 April 2018 | |
29 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
06 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Sheena A'violet as a director on 16 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Dec 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
16 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD04 | Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX | |
29 Aug 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
15 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|