Advanced company searchLink opens in new window

THYSSENKRUPP KNOWSLEY LIMITED

Company number SC034273

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)
18 Aug 2000 363s Return made up to 07/07/00; full list of members
29 Jun 2000 AA Full accounts made up to 28 September 1999
10 Aug 1999 363s Return made up to 07/07/99; full list of members
25 Jun 1999 CERTNM Company name changed giddings & lewis LIMITED\certificate issued on 28/06/99
14 Jan 1999 AA Full accounts made up to 28 September 1998
13 Jul 1998 363s Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jan 1998 AA Full accounts made up to 28 September 1997
18 Sep 1997 225 Accounting reference date shortened from 31/12/97 to 30/09/97
14 Jul 1997 363s Return made up to 07/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
21 Mar 1997 AA Full accounts made up to 31 December 1996
27 Jan 1997 287 Registered office changed on 27/01/97 from: stewart chambers 40 castle street dundee DD1 3AQ
11 Jul 1996 363s Return made up to 07/07/96; full list of members
11 Jun 1996 AA Full accounts made up to 31 December 1995
04 Oct 1995 AA Full accounts made up to 31 December 1994
15 Aug 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 Aug 1995 123 £ nc 6610374/12610374 07/08/95
10 Jul 1995 363s Return made up to 07/07/95; no change of members
  • 363(287) ‐ Registered office changed on 10/07/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Nov 1994 AA Full accounts made up to 31 December 1993
28 Jul 1994 288 Secretary's particulars changed;director's particulars changed
27 Jun 1994 363s Return made up to 07/07/94; full list of members
23 Feb 1994 288 Director resigned
25 Aug 1993 288 New secretary appointed
24 Aug 1993 288 Secretary resigned;director resigned
16 Aug 1993 363s Return made up to 07/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/07/93; no change of members