Advanced company searchLink opens in new window

KNOWLEDGE RULES LIMITED

Company number 05248647

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)
17 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
17 May 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2012 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England on 7 December 2012
05 Dec 2012 4.70 Declaration of solvency
05 Dec 2012 600 Appointment of a voluntary liquidator
05 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-26
18 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
21 May 2012 AP01 Appointment of Timothy Hugh Fetherston-Dilk as a director on 21 May 2012
21 May 2012 TM01 Termination of appointment of Charles Arnaud Romain Paumelle as a director on 21 May 2012
21 May 2012 TM01 Termination of appointment of Anthony Gerard Coughlan as a director on 21 May 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
13 Sep 2011 AP03 Appointment of Patrick Brian Francis Rowe as a secretary on 1 November 2010
06 Jun 2011 AP01 Appointment of Oliver James Benzecry as a director
19 May 2011 TM01 Termination of appointment of David Thomlinson as a director
13 Jan 2011 AP01 Appointment of David Charles Thomlinson as a director
12 Jan 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
25 Nov 2010 AP01 Appointment of Mr Anthony Gerard Coughlan as a director
25 Nov 2010 AD03 Register(s) moved to registered inspection location
25 Nov 2010 TM01 Termination of appointment of Ronald Rock as a director
25 Nov 2010 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director
25 Nov 2010 AD02 Register inspection address has been changed
25 Nov 2010 AD01 Registered office address changed from Delta House 70 South View Avenue Caversham Reading Berkshire RG4 5BB on 25 November 2010
18 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association