- Company Overview for KNIGHT DRY CLEANERS LTD (04843006)
- Filing history for KNIGHT DRY CLEANERS LTD (04843006)
- People for KNIGHT DRY CLEANERS LTD (04843006)
- More for KNIGHT DRY CLEANERS LTD (04843006)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2015 | TM02 | Termination of appointment of Graham Stephen Franklin as a secretary on 2 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Graham Stephen Franklin as a director on 2 February 2015 | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Sep 2014 | AD01 | Registered office address changed from 1 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to 47 Gleadowe Avenue Christchurch Dorset BH23 1LS on 21 September 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 31 July 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Graham Stephen Franklin on 23 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Jennie Lee Woodcock on 23 July 2010 | |
10 Aug 2010 | TM01 | Termination of appointment of Jennie Woodcock as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
09 Nov 2007 | 287 | Registered office changed on 09/11/07 from: 47 gleadowe avenue christchurch dorset BH23 1LS |