KNIGHT CARPENTRY & MAINTENANCE LIMITED

05312090
CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE GU31 4AE

Documents

Documents
Date Category Description Pages
23 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
10 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 8 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (Wallis White & Co Limited) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Timothy Reginald Knight) 2 Buy now
25 Nov 2009 accounts Annual Accounts 3 Buy now
02 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
20 Oct 2008 annual-return Return made up to 13/12/07; full list of members 3 Buy now
20 Oct 2008 officers Director's change of particulars / timothy knight / 20/10/2008 1 Buy now
29 Nov 2007 accounts Annual Accounts 3 Buy now
05 Feb 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
05 Feb 2007 officers New secretary appointed 1 Buy now
05 Feb 2007 address Registered office changed on 05/02/07 from: meon house college street petersfield GU32 3JN 1 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 officers Secretary resigned 1 Buy now
10 Oct 2006 accounts Annual Accounts 3 Buy now
15 Sep 2006 accounts Accounting reference date extended from 31/12/05 to 31/01/06 1 Buy now
30 Jan 2006 annual-return Return made up to 13/12/05; full list of members 2 Buy now
30 Jan 2006 officers Director's particulars changed 1 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
21 Jan 2005 officers New secretary appointed 2 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
13 Dec 2004 incorporation Incorporation Company 13 Buy now