- Company Overview for KNIGHTON DEVELOPMENTS LIMITED (03713002)
- Filing history for KNIGHTON DEVELOPMENTS LIMITED (03713002)
- People for KNIGHTON DEVELOPMENTS LIMITED (03713002)
- Charges for KNIGHTON DEVELOPMENTS LIMITED (03713002)
- Insolvency for KNIGHTON DEVELOPMENTS LIMITED (03713002)
- More for KNIGHTON DEVELOPMENTS LIMITED (03713002)
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) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AP01 | Appointment of Mr Parminder Singh Ghuman as a director on 3 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Ranjit Kaur as a director on 3 May 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 32 Demontfort Street Leicester Leicestershire LE1 7GD on 30 October 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
04 Feb 2014 | TM02 | Termination of appointment of Mukhta Patel as a secretary | |
04 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 May 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for Mrs Ranjit Kaur on 12 February 2013 | |
14 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 15 March 2013 | |
14 May 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 January 2013 | |
09 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued |