- Company Overview for C R KNIGHT JOINERY LIMITED (07899762)
- Filing history for C R KNIGHT JOINERY LIMITED (07899762)
- People for C R KNIGHT JOINERY LIMITED (07899762)
- Insolvency for C R KNIGHT JOINERY LIMITED (07899762)
- More for C R KNIGHT JOINERY LIMITED (07899762)
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) |
---|---|---|---|
01 Aug 2014 | CH01 | Director's details changed for Mr Clive Robert Knight on 21 July 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mary Margaret Knight on 21 July 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to Unit 21 Orchard Business Centre Sanderson Way Tonbridge Kent TN9 1QF on 1 August 2014 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom on 4 April 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Abacus House Cranbrook Road Hawkhurst Cranbrook Kent TN18 4AR United Kingdom on 4 April 2013 | |
16 Jan 2013 | AR01 |
Annual return made up to 6 January 2013 with full list of shareholders
|
|
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
06 Feb 2012 | AP01 | Appointment of Mary Margaret Knight as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Clive Robert Knight as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jan 2012 | NEWINC |
Incorporation
|