- Company Overview for KNOX ACCOUNTING LIMITED (05123814)
- Filing history for KNOX ACCOUNTING LIMITED (05123814)
- People for KNOX ACCOUNTING LIMITED (05123814)
- More for KNOX ACCOUNTING LIMITED (05123814)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from 3 Oubas House Next Ness Lane Ulverston Cumbria LA12 7LB to The Dream Centre Hawkins Lane Burton-on-Trent Staffordshire DE14 1PT on 22 March 2016 | |
18 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD01 | Registered office address changed from 3 Oubas House Next Ness Lane Ulverston Cumbria LA12 7LB England to 3 Oubas House Next Ness Lane Ulverston Cumbria LA12 7LB on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH to 3 Oubas House Next Ness Lane Ulverston Cumbria LA12 7LB on 18 May 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Ian Knox as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Ian Malcolm Knox as a director | |
05 Apr 2012 | AD01 | Registered office address changed from Waterside House, Bridge Approach Barrow in Furness Cumbria LA14 2HE on 5 April 2012 | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mrs Constance Ruth Knox on 10 May 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |