Advanced company searchLink opens in new window

KNARVEL LIMITED

Company number 06182869

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
22 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
22 Apr 2010 CH01 Director's details changed for Nigel Rodger Scadden on 26 March 2010
22 Apr 2010 CH01 Director's details changed for Kathryn Marie Scadden on 26 March 2010
14 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
07 May 2009 363a Return made up to 26/03/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
19 May 2008 225 Accounting reference date extended from 31/12/2007 to 31/07/2008
22 Apr 2008 363a Return made up to 26/03/08; full list of members
18 Feb 2008 288b Secretary resigned
29 Jan 2008 403a Declaration of satisfaction of mortgage/charge
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
11 Jul 2007 395 Particulars of mortgage/charge
26 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2007 288a New secretary appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed