Advanced company searchLink opens in new window

J P KNIGHT (ANGLIAN) LIMITED

Company number 06371572

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2014 600 Appointment of a voluntary liquidator
20 Aug 2014 4.20 Statement of affairs with form 4.19
20 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
22 Jul 2014 AD01 Registered office address changed from 1 Paternoster Square London EC4M 7DX England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 22 July 2014
29 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 02/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2013 MR04 Satisfaction of charge 5 in full
31 Oct 2013 MR04 Satisfaction of charge 1 in full
30 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000,000
30 Jul 2013 AA Group of companies' accounts made up to 7 May 2013
30 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
17 May 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
17 May 2013 TM01 Termination of appointment of Roger Klyne as a director
11 May 2013 MR01 Registration of charge 063715720006
15 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for David Niall Offin on 1 June 2012
12 Oct 2012 AD01 Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 12 October 2012
11 Jul 2012 TM01 Termination of appointment of Mark Nicholson as a director
03 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
20 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Apr 2011 AD01 Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011
02 Feb 2011 TM01 Termination of appointment of Carl Beare as a director