Advanced company searchLink opens in new window

KNIGHTON HOMES LIMITED

Company number 04177042

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2013 600 Appointment of a voluntary liquidator
21 Feb 2013 4.70 Declaration of solvency
08 Feb 2013 AD01 Registered office address changed from 31 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 8 February 2013
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,900
21 Sep 2011 AA Accounts for a small company made up to 31 December 2010
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
04 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
09 Aug 2010 AA Accounts for a small company made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Robert George Stokes on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mr David George Furlong on 10 March 2010
08 Feb 2010 TM01 Termination of appointment of Nicholas Thornton as a director
16 Oct 2009 AA Accounts for a small company made up to 31 December 2008
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 21
06 Mar 2009 363a Return made up to 05/03/09; full list of members