Advanced company searchLink opens in new window

PRODUCT KNOWHOW LIMITED

Company number 03000177

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
29 Aug 2014 TM01 Termination of appointment of Christopher Charles Wiggs as a director on 28 August 2014
29 Aug 2014 TM01 Termination of appointment of Christopher Joseph Crabtree Taylor as a director on 28 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AD01 Registered office address changed from C/O Henley Accounting Services Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT United Kingdom on 17 January 2013
28 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
23 Dec 2009 AD03 Register(s) moved to registered inspection location
23 Dec 2009 CH01 Director's details changed for Christopher Joseph Crabtree Taylor on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Christopher Charles Wiggs on 23 December 2009
23 Dec 2009 CH01 Director's details changed for David Edey on 23 December 2009
23 Dec 2009 AD02 Register inspection address has been changed
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 09/12/08; full list of members
25 Apr 2008 287 Registered office changed on 25/04/2008 from cedar court 9-11 fairmile henley on thames oxfordshire RG9 2JR