Advanced company searchLink opens in new window

SEGRO (KNBC) LIMITED

Company number 05472081

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)
15 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2014 MR04 Satisfaction of charge 1 in full
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 10 July 2014
17 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
17 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 10 July 2013
25 Jul 2012 600 Appointment of a voluntary liquidator
25 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Jul 2012 4.70 Declaration of solvency
24 Jul 2012 AD01 Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 24 July 2012
13 Jul 2012 TM01 Termination of appointment of Alan Michael Holland as a director on 22 June 2012
11 Jul 2012 AP01 Appointment of Geoffrey Huw Davies as a director on 22 June 2012
05 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2012 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012
05 Jul 2012 TM02 Termination of appointment of Elizabeth Ann Blease as a secretary on 22 June 2012
05 Jul 2012 TM01 Termination of appointment of Simon Andrew Carlyon as a director on 22 June 2012
05 Jul 2012 TM01 Termination of appointment of Philip Anthony Redding as a director on 22 June 2012
05 Jul 2012 TM01 Termination of appointment of Gareth John Osborn as a director on 22 June 2012
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 43,010,000
29 May 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 AP01 Appointment of Mr Alan Michael Holland as a director on 23 March 2012
23 Mar 2012 TM01 Termination of appointment of David Crawford Bridges as a director on 23 March 2012