Advanced company searchLink opens in new window

KNOWSLEY INDUSTRIAL PROPERTY LIMITED

Company number 02122159

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
15 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
24 Jun 2019 AA Full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Jul 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 TM01 Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
11 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 TM02 Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
27 Jun 2016 AP03 Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr Kevin John Acton as a director on 24 June 2016
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
17 Jul 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 AD03 Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
08 Dec 2014 AD02 Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
04 Dec 2014 AP01 Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014