- Company Overview for KNIGHTSWOOD CADRE LIMITED (04582321)
- Filing history for KNIGHTSWOOD CADRE LIMITED (04582321)
- People for KNIGHTSWOOD CADRE LIMITED (04582321)
- Insolvency for KNIGHTSWOOD CADRE LIMITED (04582321)
- More for KNIGHTSWOOD CADRE LIMITED (04582321)
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
|
|
08 Mar 2018 | RESOLUTIONS |
Resolutions
|