- Company Overview for KNIGHTSTONE PROPERTY CONSULTANTS LIMITED (04349664)
- Filing history for KNIGHTSTONE PROPERTY CONSULTANTS LIMITED (04349664)
- People for KNIGHTSTONE PROPERTY CONSULTANTS LIMITED (04349664)
- Charges for KNIGHTSTONE PROPERTY CONSULTANTS LIMITED (04349664)
- More for KNIGHTSTONE PROPERTY CONSULTANTS LIMITED (04349664)
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) |
---|---|---|---|
12 Mar 2015 | BONA | Bona Vacantia disclaimer | |
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Feb 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
21 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mr David Alan Lawrence on 3 August 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 14 July 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
20 Jun 2011 | CERTNM |
Company name changed elements mechanical & electrical LIMITED\certificate issued on 20/06/11
|
|
20 Jun 2011 | CONNOT | Change of name notice | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2010 | CERTNM |
Company name changed C.P.L. storage & handling LIMITED\certificate issued on 09/08/10
|
|
04 Aug 2010 | TM01 | Termination of appointment of Anthony Graddon as a director | |
21 Jul 2010 | CONNOT | Change of name notice | |
19 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Feb 2009 | 363a | Return made up to 09/01/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |