Advanced company searchLink opens in new window

KNIGHTSWOOD CADRE LIMITED

Company number 04582321

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)
30 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 1 October 2024
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 1 October 2023
16 Dec 2022 AD01 Registered office address changed from 28 Hazel Close Chandler's Ford Eastleigh Hampshire SO53 5RF England to 5 Prospect House, Meridians Cross Ocean Way Southampton SO14 3TJ on 16 December 2022
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
14 Jan 2022 PSC04 Change of details for Mr Nigel Kenneth Cole as a person with significant control on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to 28 Hazel Close Chandler's Ford Eastleigh Hampshire SO53 5RF on 14 January 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
26 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 AM10 Administrator's progress report
02 Oct 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2020 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
13 May 2020 AM10 Administrator's progress report
07 Jan 2020 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 8a Carlton Crescent Southampton Hampshire SO15 2EZ on 7 January 2020
23 Dec 2019 AM07 Result of meeting of creditors
05 Dec 2019 AM03 Statement of administrator's proposal
14 Oct 2019 AM01 Appointment of an administrator
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Mar 2018 SH06 Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 2,000
08 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares