- Company Overview for J P KNIGHT (LOWESTOFT) LIMITED (02065911)
- Filing history for J P KNIGHT (LOWESTOFT) LIMITED (02065911)
- People for J P KNIGHT (LOWESTOFT) LIMITED (02065911)
- Charges for J P KNIGHT (LOWESTOFT) LIMITED (02065911)
- Insolvency for J P KNIGHT (LOWESTOFT) LIMITED (02065911)
- More for J P KNIGHT (LOWESTOFT) LIMITED (02065911)
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) |
---|---|---|---|
25 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | AD01 | Registered office address changed from 1 Paternoster Square London EC4M 7DX United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 22 July 2014 | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | MR04 | Satisfaction of charge 57 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 61 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 59 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 58 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 60 in full | |
11 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
06 Sep 2013 | MR04 | Satisfaction of charge 55 in full | |
30 Jul 2013 | AA | Full accounts made up to 7 May 2013 | |
30 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
17 May 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 | |
11 May 2013 | MR01 | Registration of charge 020659110062 | |
11 May 2013 | MR01 | Registration of charge 020659110066 | |
11 May 2013 | MR01 | Registration of charge 020659110063 | |
11 May 2013 | MR01 | Registration of charge 020659110065 | |
11 May 2013 | MR01 | Registration of charge 020659110064 | |
15 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for David Niall Offin on 1 June 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place, Holborn Viaduct London EC4M 7RF England on 12 October 2012 |