- Company Overview for KNIGHTS PLACE FARM LIVERY LIMITED (05012764)
- Filing history for KNIGHTS PLACE FARM LIVERY LIMITED (05012764)
- People for KNIGHTS PLACE FARM LIVERY LIMITED (05012764)
- Charges for KNIGHTS PLACE FARM LIVERY LIMITED (05012764)
- More for KNIGHTS PLACE FARM LIVERY LIMITED (05012764)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
12 Dec 2013 | AD01 | Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 | |
07 Mar 2013 | AR01 |
Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Oct 2011 | AP01 | Appointment of Mr Mark Alexander Lucas as a director on 27 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Juliet Frances Lucas as a director on 27 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Michelle Dawkins as a director on 27 October 2011 | |
20 Sep 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Apr 2011 | TM01 | Termination of appointment of Carole Kennerly as a director | |
27 Apr 2011 | TM02 | Termination of appointment of Carole Kennerly as a secretary | |
27 Apr 2011 | AP01 | Appointment of Michelle Dawkins as a director | |
18 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Juliet Frances Lucas on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Carole Kennerly on 19 January 2010 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |