KNIFEWISE LIMITED
Status | DISSOLVED |
Company No. | 01365764 |
Category | Private Limited Company |
Incorporated | 02 May 1978 |
Age | 46 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 17 days |
SUMMARY
KNIFEWISE LIMITED is an dissolved private limited company with number 01365764. It was incorporated 46 years, 19 days ago, on 02 May 1978 and it was dissolved 1 year, 1 month, 17 days ago, on 04 April 2023. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2022
Action Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-29
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Change date: 2021-10-11
Old address: Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 18 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Anne Tatham Forrest
Notification date: 2020-02-04
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 22 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Philip Moss
Cessation date: 2017-05-22
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Moss
Cessation date: 2020-02-04
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: Two Snowhill 7th Floor Birmingham B4 6GA
Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom
Change date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Jennifer Moss
Documents
Accounts with accounts type dormant
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 02 Jan 2018
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-22
Officer name: John Philip Moss
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: John Philip Moss
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: 150 Aldersgate Street London EC1A 4AB
Old address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom
Change date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE
Old address: C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE
Change date: 2016-05-12
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Philip Moss
Change date: 2016-04-25
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Moss
Change date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change person secretary company with change date
Date: 30 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Philip Moss
Change date: 2014-03-31
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Philip Moss
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Philip Moss
Change date: 2013-04-17
Documents
Change person secretary company with change date
Date: 18 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-17
Officer name: John Philip Moss
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: Derngate Mews Derngate Northampton Northamptonshire NN1 1UE
Change date: 2011-07-18
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Philip Moss
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jennifer Moss
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Anne Tatham Forrest
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Jan 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 17 Jan 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jan 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 17/01/00 from: dellmount exmouth road west hill ottery st mary devon EX11 1UX
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/96; full list of members
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 13/09/95 from: willowrey farm lustleigh newton abbot devon, TQ13 9SN
Documents
Legacy
Date: 03 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/95; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Some Companies
AVENUE CLOSE TENANTS ASSOCIATION LIMITED
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 01582146 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11795697 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LINDEN ROAD,HAMPTON,TW12 2JQ
Number: | 06701304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, MAYBURY ROUGH,WOKING,GU22 8AF
Number: | 07046185 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSEIDON IMPORT EXPORT & GENERAL TRADE LIMITED
BEAVER HOUSE 23-38,OXFORD,OX1 2EP
Number: | 01765847 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 LONDON MEWS,LONDON,W2 1HY
Number: | 11106674 |
Status: | ACTIVE |
Category: | Private Limited Company |