Advanced company searchLink opens in new window

KNIGHTSWOOD CADRE DEVELOPMENTS LIMITED

Company number 07615996

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Eastontown Sampford Spiney Yelverton Devon PL20 6LF to Charnwood House Oakwood Road Chandler's Ford Eastleigh SO53 1LW on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Lawrence Erik Dederick Charlesson as a director on 28 April 2017
16 May 2016 AA Accounts for a dormant company made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
05 May 2015 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
07 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
07 May 2014 CH01 Director's details changed for Lawrence Erik Dederick Charlesson on 7 May 2014
07 May 2014 AA Accounts for a dormant company made up to 30 April 2014
21 May 2013 AA Accounts for a dormant company made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Nigel Kenneth Cole on 2 May 2012
14 Dec 2011 TM01 Termination of appointment of Miles Stephenson as a director
14 Dec 2011 TM01 Termination of appointment of Darren Carter as a director
27 Apr 2011 NEWINC Incorporation