KNOWSLEY LIMITED

03538254
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
06 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
19 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jan 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jan 2018 resolution Resolution 1 Buy now
05 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
11 Apr 2016 annual-return Annual Return 8 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 8 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
22 Apr 2014 annual-return Annual Return 8 Buy now
29 Oct 2013 accounts Annual Accounts 6 Buy now
20 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
24 Apr 2013 annual-return Annual Return 8 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 9 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
21 Jun 2011 capital Return of Allotment of shares 4 Buy now
21 Jun 2011 resolution Resolution 2 Buy now
19 May 2011 annual-return Annual Return 8 Buy now
15 Nov 2010 accounts Annual Accounts 7 Buy now
22 Apr 2010 annual-return Annual Return 7 Buy now
22 Apr 2010 officers Change of particulars for director (Countess of Derby Caroline Emma Stanley) 2 Buy now
22 Apr 2010 officers Change of particulars for director (The Earl of Derby Edward Richard William Stanley) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Charles Edward Perry) 2 Buy now
02 Mar 2010 capital Return of Allotment of shares 4 Buy now
02 Mar 2010 resolution Resolution 1 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 31/03/09; full list of members 6 Buy now
21 Nov 2008 accounts Annual Accounts 6 Buy now
12 Nov 2008 capital Ad 24/10/08\gbp si 300000@1=300000\gbp ic 75000/375000\ 4 Buy now
05 Nov 2008 capital Nc inc already adjusted 24/10/08 2 Buy now
05 Nov 2008 resolution Resolution 4 Buy now
28 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
28 Apr 2008 officers Director's change of particulars / charles perry / 01/03/2008 1 Buy now
09 Nov 2007 officers New director appointed 4 Buy now
21 Aug 2007 accounts Annual Accounts 7 Buy now
23 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
15 Sep 2006 accounts Annual Accounts 7 Buy now
21 Apr 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
11 Oct 2005 accounts Annual Accounts 6 Buy now
21 Apr 2005 annual-return Return made up to 31/03/05; full list of members 3 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
28 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 6 Buy now
28 Apr 2003 annual-return Return made up to 31/03/03; full list of members 7 Buy now
23 Aug 2002 accounts Annual Accounts 6 Buy now
01 May 2002 annual-return Return made up to 31/03/02; full list of members 7 Buy now
25 Jan 2002 accounts Annual Accounts 11 Buy now
13 Dec 2001 officers New secretary appointed 2 Buy now
13 Dec 2001 officers Secretary resigned 1 Buy now
26 Apr 2001 annual-return Return made up to 31/03/01; full list of members 7 Buy now
15 Nov 2000 accounts Annual Accounts 12 Buy now
16 May 2000 annual-return Return made up to 31/03/00; full list of members 7 Buy now
07 Feb 2000 accounts Annual Accounts 12 Buy now
27 Jul 1999 officers New director appointed 4 Buy now
04 May 1999 annual-return Return made up to 31/03/99; full list of members 6 Buy now
09 Apr 1999 capital Ad 30/03/99--------- £ si 74900@1=74900 £ ic 100/75000 2 Buy now
09 Apr 1999 resolution Resolution 1 Buy now
09 Apr 1999 resolution Resolution 1 Buy now
09 Apr 1999 capital £ nc 10000/100000 30/03/99 1 Buy now
19 Jun 1998 officers New director appointed 2 Buy now
19 Jun 1998 officers New director appointed 3 Buy now
19 Jun 1998 capital Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Jun 1998 address Registered office changed on 18/06/98 from: 190 strand london WC2R 1JN 1 Buy now
18 Jun 1998 officers Secretary resigned 1 Buy now
18 Jun 1998 officers Director resigned 1 Buy now
18 Jun 1998 officers New secretary appointed 2 Buy now
15 Apr 1998 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 1998 incorporation Incorporation Company 19 Buy now