Advanced company searchLink opens in new window

KNILL JAMES TRADING LIMITED

Company number 02186878

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
16 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
02 Apr 2020 CH01 Director's details changed for Mr David Wedgewood Martin on 30 March 2020
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
30 Apr 2018 CH01 Director's details changed for Mr David Wedgewood Martin on 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mr David Wedgwood Martin on 30 April 2017
26 Apr 2018 AP01 Appointment of Mr David Wedgwood Martin as a director on 1 April 2017
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
04 Apr 2016 CH01 Director's details changed for Mr Nicholas Rawson on 1 April 2015
04 Apr 2016 CH01 Director's details changed for Mr Kevin Stephen Powell on 1 April 2015
04 Apr 2016 CH01 Director's details changed for John Christopher Ketley on 1 April 2015
04 Apr 2016 CH01 Director's details changed for Susan Martha Foster on 1 April 2015
04 Apr 2016 CH03 Secretary's details changed for Susan Martha Foster on 1 April 2015
07 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
01 Apr 2015 CH01 Director's details changed for John Christopher Ketley on 1 April 2014