Advanced company searchLink opens in new window

KNOWLES HOME CARE LIMITED

Company number 09157140

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 AD01 Registered office address changed from 13 Grosvenor Gate Leicester LE5 0TL to Old School House 65a London Road Oadby Leicestershire LE2 5DN on 11 September 2017
30 Jul 2017 TM01 Termination of appointment of Steven John Gardner as a director on 16 July 2015
30 Jul 2017 PSC07 Cessation of Steven Gardner as a person with significant control on 1 June 2016
25 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
24 Jul 2017 PSC01 Notification of Penny Gardner as a person with significant control on 1 June 2016
24 Jul 2017 PSC01 Notification of Steven Gardner as a person with significant control on 1 June 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 MR01 Registration of charge 091571400001, created on 15 June 2016
16 May 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
18 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 Nov 2015 CH01 Director's details changed for Mr Steven John Gardner on 1 August 2015
18 Nov 2015 CH01 Director's details changed for Mrs Penny Catherine Gardner on 1 August 2015
13 Oct 2015 AD01 Registered office address changed from Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 13 Grosvenor Gate Leicester LE5 0TL on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD England to 13 Grosvenor Gate Leicester LE5 0TL on 13 October 2015
16 Jul 2015 AP01 Appointment of Mr Steven John Gardner as a director on 16 July 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 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 Andrew Donald Jackman as a director on 1 July 2015