Advanced company searchLink opens in new window

KNPCC SERVICES COMMUNITY INTEREST COMPANY

Company number 08006909

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DS01 Application to strike the company off the register
13 Feb 2014 AP03 Appointment of Mr Brian Peter Cove as a secretary
13 Feb 2014 TM02 Termination of appointment of Judy Ash as a secretary
14 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 20
25 Mar 2013 CERTNM Company name changed knpcc services LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
25 Mar 2013 CICCON Change of name
25 Mar 2013 CONNOT Change of name notice
12 Mar 2013 AP01 Appointment of Dr Michael James Brownsword as a director
12 Mar 2013 AP01 Appointment of Mr John William Creswell as a director
12 Mar 2013 AP01 Appointment of Reverend Canon Robert John Morris as a director
12 Mar 2013 AP03 Appointment of Mrs Judy Ash as a secretary
30 Jul 2012 CERTNM Company name changed placnic services LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
18 May 2012 AD01 Registered office address changed from 81 Tempest Street Wolverhampton West Midlands WV2 1AA United Kingdom on 18 May 2012
26 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted