- Company Overview for KNOWLES HOME CARE LIMITED (09157140)
- Filing history for KNOWLES HOME CARE LIMITED (09157140)
- People for KNOWLES HOME CARE LIMITED (09157140)
- Charges for KNOWLES HOME CARE LIMITED (09157140)
- More for KNOWLES HOME CARE LIMITED (09157140)
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
|
|
18 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
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 |