Advanced company searchLink opens in new window

KNOTT HOME IMPROVEMENTS LTD

Company number 11728227

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
01 Jul 2022 PSC04 Change of details for Mr Craig Stock Knott as a person with significant control on 26 May 2022
01 Jul 2022 PSC07 Cessation of Christopher Irvin Knott as a person with significant control on 26 May 2022
01 Jul 2022 TM01 Termination of appointment of Christopher Irvin Knott as a director on 26 May 2022
17 May 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
09 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2021 SH08 Change of share class name or designation
07 Dec 2021 SH10 Particulars of variation of rights attached to shares
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 300.00
02 Dec 2021 CH01 Director's details changed for Mr Craig Stock Knott on 17 November 2021
02 Dec 2021 PSC04 Change of details for Mr Craig Stock Knott as a person with significant control on 17 November 2021
02 Dec 2021 PSC01 Notification of Christopher Irvin Knott as a person with significant control on 17 November 2021
02 Dec 2021 PSC07 Cessation of Daniel Craig Knott as a person with significant control on 17 November 2021
02 Dec 2021 TM01 Termination of appointment of Daniel Craig Knott as a director on 17 November 2021
02 Dec 2021 AP01 Appointment of Mr Christopher Irvin Knott as a director on 17 November 2021
02 Dec 2021 CH01 Director's details changed for Mr Craig Stock Knott on 22 November 2021
30 Oct 2021 AD01 Registered office address changed from 42 42 Norset Road Fareham Hampshire United Kingdom to 42 Norset Road Fareham PO15 6SS on 30 October 2021
04 Oct 2021 AD01 Registered office address changed from At Homeagain 4 Cuxhaven Way Andover Hampshire SP10 4LN England to 42 42 Norset Road Fareham Hampshire on 4 October 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
23 Jul 2021 TM01 Termination of appointment of Champion Jacqueline Anne as a director on 23 July 2021