Advanced company searchLink opens in new window

KNOWLES COMMERCIAL SOLUTIONS LIMITED

Company number 08562675

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
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
  • GBP 1
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
  • GBP 1
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