- Company Overview for KNOWLES COMMERCIAL SOLUTIONS LIMITED (08562675)
- Filing history for KNOWLES COMMERCIAL SOLUTIONS LIMITED (08562675)
- People for KNOWLES COMMERCIAL SOLUTIONS LIMITED (08562675)
- More for KNOWLES COMMERCIAL SOLUTIONS LIMITED (08562675)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
25 Jun 2017 | AD01 | Registered office address changed from 14 Fort William Close Greylees Sleaford Lincolnshire NG34 8GY England to 364a Malden Road Worcester Park Surrey KT4 7NW on 25 June 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-11-18
|
|
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 14 Fort William Close Greylees Sleaford Lincolnshire NG34 8GY on 17 March 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Andrew Donald Jackman as a director on 13 January 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 17 November 2015 | |
13 Oct 2015 | CERTNM |
Company name changed knowles financial solutions LIMITED\certificate issued on 13/10/15
|
|
13 Oct 2015 | AD01 | Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD to Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 13 October 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Julie Ann Nickols as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Andrew Donald Jackman as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Steven Gardner as a secretary on 1 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
08 Jun 2015 | AD01 | Registered office address changed from 252a Grantham Road Sleaford NG34 7NX to Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD on 8 June 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
16 Jun 2014 | AP01 | Appointment of Ms Julie Ann Nickols as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Andrew Donald Jackman as a director |