Advanced company searchLink opens in new window

KNUCKLE PROMOTIONS LIMITED

Company number 08742905

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AD01 Registered office address changed from 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ England to 10 Boathorse Road Stoke-on-Trent ST6 4QQ on 18 February 2016
24 Oct 2015 AD01 Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB England to 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ on 24 October 2015
10 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
29 May 2015 TM01 Termination of appointment of Richard Gwyn Morgan as a director on 9 May 2015
19 May 2015 AD01 Registered office address changed from 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN Wales to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 19 May 2015
11 May 2015 AD01 Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB to 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN on 11 May 2015
25 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 12
21 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11
09 Mar 2015 AP01 Appointment of Mr Richard Gwyn Morgan as a director on 6 March 2015
09 Mar 2015 TM01 Termination of appointment of Louisa Sutcliffe as a director on 5 March 2015
05 Mar 2015 AD01 Registered office address changed from 22 Redmarle Road Leicester LE3 1PJ England to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 5 March 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2014 AP01 Appointment of Ms Louisa Sutcliffe as a director
08 May 2014 TM01 Termination of appointment of Louisa Sutcliffe as a director
08 May 2014 AD01 Registered office address changed from 8 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX England on 8 May 2014
19 Feb 2014 AP01 Appointment of Mr James Quinn Mcdonagh as a director
07 Feb 2014 TM01 Termination of appointment of James Quinn Mcdonagh as a director
05 Feb 2014 TM01 Termination of appointment of Michael Blackett as a director
09 Dec 2013 AP01 Appointment of Mr Michael Kenneth Blackett as a director
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted