- Company Overview for KNARSBORO HOMES LIMITED (06709089)
- Filing history for KNARSBORO HOMES LIMITED (06709089)
- People for KNARSBORO HOMES LIMITED (06709089)
- Charges for KNARSBORO HOMES LIMITED (06709089)
- Insolvency for KNARSBORO HOMES LIMITED (06709089)
- More for KNARSBORO HOMES LIMITED (06709089)
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) |
---|---|---|---|
04 Jun 2024 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to 79 Caroline Street Birmingham B3 1UP on 4 June 2024 | |
04 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2024 | LIQ01 | Declaration of solvency | |
07 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
15 Feb 2022 | AA01 | Current accounting period extended from 31 August 2021 to 28 February 2022 | |
30 Sep 2021 | MR04 | Satisfaction of charge 067090890014 in full | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
11 Feb 2021 | MR04 | Satisfaction of charge 067090890013 in full | |
04 Feb 2021 | CH01 | Director's details changed for Mr Robert Jason Phipps on 1 January 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Nov 2020 | PSC01 | Notification of Paul Anthony Cranidge as a person with significant control on 9 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Robert Jason Phipps as a person with significant control on 9 November 2020 | |
18 Nov 2020 | PSC07 | Cessation of David Payne as a person with significant control on 9 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of David Payne as a director on 9 November 2020 | |
23 Oct 2020 | MR01 | Registration of charge 067090890014, created on 20 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Mar 2020 | MR04 | Satisfaction of charge 067090890012 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 067090890010 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 067090890011 in full |