Advanced company searchLink opens in new window

THE KNIFE THAT KILLED ME LIMITED

Company number 06824230

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)
21 Jan 2017 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2015 AA Total exemption full accounts made up to 31 August 2014
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 CH03 Secretary's details changed for Mr Alan Richard Latham on 1 September 2014
02 Apr 2015 CH01 Director's details changed for Mr Alan Richard Latham on 1 September 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
05 May 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
03 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
16 Mar 2012 AD02 Register inspection address has been changed from Laurel House Goose Track Lane Lilling York North Yorkshire YO60 6RP
15 Mar 2012 TM01 Termination of appointment of Ian Foxley as a director
28 Feb 2012 AD01 Registered office address changed from Laurel House West Lilling York YO60 6RP United Kingdom on 28 February 2012
24 Nov 2011 AA Total exemption full accounts made up to 28 February 2011