Advanced company searchLink opens in new window

KNIGHT & CO SPECIALIST LENDING SERVICES LIMITED

Company number 07329980

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 AP01 Appointment of Miss Claire Marie Taylor as a director on 5 May 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 Oct 2014 AD01 Registered office address changed from 62 Denbigh Avenue Worksop Nottinghamshire S81 7SZ to 2 Columbus Court Worksop Nottinghamshire S80 3RA on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Mr Guy Oliver Knight on 1 October 2014
28 Feb 2014 CERTNM Company name changed special investigation services LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 CERTNM Company name changed knight & co independant financial services LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
30 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
03 Apr 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
29 Jul 2010 NEWINC Incorporation