KNIGHTS WARNER LIMITED
Status | DISSOLVED |
Company No. | 00383618 |
Category | Private Limited Company |
Incorporated | 01 Nov 1943 |
Age | 80 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2016 |
Years | 7 years, 8 months |
SUMMARY
KNIGHTS WARNER LIMITED is an dissolved private limited company with number 00383618. It was incorporated 80 years, 6 months, 29 days ago, on 01 November 1943 and it was dissolved 7 years, 8 months ago, on 30 September 2016. The company address is Kendal House Kendal House, Sheffield, S3 7BS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2015
Action Date: 03 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: Kendal House 41 Scotland Street Sheffield S3 7BS
Change date: 2015-08-13
Old address: 93 Queen Street Sheffield South Yorkshire S1 1WF
Documents
Liquidation miscellaneous
Date: 27 Jul 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 27 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2014
Action Date: 03 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2013
Action Date: 03 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-03
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-14
Old address: 20 Field Lane Kessingland Lowestoft Suffolk NR33 7QB
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type medium
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type medium
Date: 05 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Claire Mattin
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bensley
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Arthur Bensley
Change date: 2010-01-21
Documents
Accounts with accounts type medium
Date: 02 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type medium
Date: 19 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 09 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type medium
Date: 09 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type medium
Date: 12 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type medium
Date: 11 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type medium
Date: 18 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type medium
Date: 09 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Certificate change of name company
Date: 04 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knights warner (kings lynn) lim ited\certificate issued on 05/08/99
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/98; no change of members
Documents
Legacy
Date: 23 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 13 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/96; full list of members
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/95; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type full
Date: 21 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/93; full list of members
Documents
Legacy
Date: 26 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/92; no change of members
Documents
Accounts with accounts type full
Date: 10 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Accounts with accounts type full
Date: 22 Feb 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 19 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/91; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 22 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/01/90; full list of members
Documents
Legacy
Date: 18 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/01/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 07 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with made up date
Date: 02 Feb 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Certificate change of name company
Date: 01 Jun 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed H.warner(king's lynn)LIMITED\certificate issued on 02/06/87
Documents
Accounts with accounts type full
Date: 28 Jan 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 28 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 23 May 1986
Action Date: 30 Apr 1985
Category: Accounts
Type: AA
Made up date: 1985-04-30
Documents
Accounts with made up date
Date: 09 Jun 1983
Action Date: 31 Oct 1982
Category: Accounts
Type: AA
Made up date: 1982-10-31
Documents
Legacy
Date: 03 Aug 1982
Category: Annual-return
Type: 363
Description: Annual return made up to 21/05/82
Documents
Accounts with made up date
Date: 03 Apr 1976
Action Date: 31 Oct 1975
Category: Accounts
Type: AA
Made up date: 1975-10-31
Documents
Some Companies
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 11911879 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LEEDS,LS1 5QS
Number: | 10992115 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 05500888 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSPITALITY RECRUITMENT GROUP LTD
20 ( THE HUB),LONDON,SW6 7EN
Number: | 11545979 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 ALDERMANS GREEN ROAD,COVENTRY,CV2 1PL
Number: | 11600719 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HORNBEAM DRIVE,NORTHWICH,CW8 2GA
Number: | 11655003 |
Status: | ACTIVE |
Category: | Private Limited Company |