- Company Overview for PETER KNIGHT (BEACONSFIELD) LIMITED (00760743)
- Filing history for PETER KNIGHT (BEACONSFIELD) LIMITED (00760743)
- People for PETER KNIGHT (BEACONSFIELD) LIMITED (00760743)
- Insolvency for PETER KNIGHT (BEACONSFIELD) LIMITED (00760743)
- More for PETER KNIGHT (BEACONSFIELD) LIMITED (00760743)
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) |
---|---|---|---|
27 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2013 | |
28 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012 | |
31 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2012 | |
09 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2011 | |
03 Nov 2010 | AD01 | Registered office address changed from 45 London End Beaconsfield Bucks HP9 2HP on 3 November 2010 | |
22 Oct 2010 | 4.70 | Declaration of solvency | |
22 Oct 2010 | LIQ MISC RES | Resolution insolvency:ordinary resolution :- "in specie" | |
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 |
Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2010 | CH01 | Director's details changed for Mr William Patrick Gomme on 1 October 2009 | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | CH01 | Director's details changed for Mr Peter Edmund Knight on 1 October 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
08 Jan 2009 | 288c | Director's change of particulars / william gomme / 17/10/2008 | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Aug 2008 | 288b | Appointment terminated director michael waldron | |
07 Aug 2008 | 363s |
Return made up to 08/01/08; full list of members
|
|
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Jan 2007 | 363s | Return made up to 08/01/07; full list of members |