Advanced company searchLink opens in new window

KNOWLES MITCHELL & CO LIMITED

Company number 05564451

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)
30 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
31 Jul 2012 AD01 Registered office address changed from Imperial House Victoria Road Chelmsford Essex CM1 1NY England on 31 July 2012
20 Jul 2012 4.20 Statement of affairs with form 4.19
20 Jul 2012 600 Appointment of a voluntary liquidator
20 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 200
31 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 TM01 Termination of appointment of David Parker as a director on 30 November 2011
14 Apr 2011 TM01 Termination of appointment of Patrick Lineen as a director
14 Apr 2011 TM02 Termination of appointment of Patrick Lineen as a secretary
11 Nov 2010 AD01 Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 11 November 2010
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
22 Jan 2010 TM01 Termination of appointment of George Gager as a director
02 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 December 2009
02 Dec 2009 AP03 Appointment of Patrick James Lineen as a secretary
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jun 2009 88(2) Ad 09/06/09\gbp si 198@1=198\gbp ic 2/200\
11 Jun 2009 363s Return made up to 15/09/08; no change of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007