- Company Overview for STYNES KNIGHT & CO. LIMITED (04324428)
- Filing history for STYNES KNIGHT & CO. LIMITED (04324428)
- People for STYNES KNIGHT & CO. LIMITED (04324428)
- More for STYNES KNIGHT & CO. LIMITED (04324428)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Leigh Robert George Birrell as a director on 31 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr James Alexander Birrell as a director on 31 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr George James Ferguson Birrell as a director on 31 October 2016 | |
21 Nov 2016 | AA01 | Change of accounting reference date | |
21 Nov 2016 | AD01 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 21 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Brian Hall as a director on 31 October 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of David Vaughan Griffith as a director on 31 October 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Dec 2014 | CH01 | Director's details changed for David Vaughan Griffith on 1 October 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD01 | Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Brian Hall on 2 October 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Brian Hall on 1 October 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for David Vaughan Griffith on 1 November 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Brian Hall on 1 November 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Brian Hall as a director |