KNIGHTSWOOD CADRE LIMITED
Status | LIQUIDATION |
Company No. | 04582321 |
Category | Private Limited Company |
Incorporated | 05 Nov 2002 |
Age | 21 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTSWOOD CADRE LIMITED is an liquidation private limited company with number 04582321. It was incorporated 21 years, 7 months, 13 days ago, on 05 November 2002. The company address is 5 Prospect House, Meridians Cross 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2023
Action Date: 01 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
New address: 5 Prospect House, Meridians Cross Ocean Way Southampton SO14 3TJ
Old address: 28 Hazel Close Chandler's Ford Eastleigh Hampshire SO53 5RF England
Change date: 2022-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2022
Action Date: 01 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-01
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Kenneth Cole
Change date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
New address: 28 Hazel Close Chandler's Ford Eastleigh Hampshire SO53 5RF
Change date: 2022-01-14
Old address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2021
Action Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2021
Action Date: 02 Oct 2021
Category: Address
Type: AD01
Old address: Threefield House Threefield Lane Southampton SO14 3LP
New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
Change date: 2021-10-02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 02 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 02 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
Old address: Threefield House Threefield Lane Southampton SO14 3LP
Change date: 2020-09-28
New address: Threefield House Threefield Lane Southampton SO14 3LP
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: Threefield House Threefield Lane Southampton SO14 3LP
Old address: 8a Carlton Crescent Southampton Hampshire SO15 2EZ
Change date: 2020-09-28
Documents
Liquidation in administration progress report
Date: 13 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: 8a Carlton Crescent Southampton Hampshire SO15 2EZ
Old address: Windover House St. Ann Street Salisbury SP1 2DR England
Change date: 2020-01-07
Documents
Liquidation in administration result creditors meeting
Date: 23 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 05 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 14 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change account reference date company previous extended
Date: 27 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital cancellation shares
Date: 08 Mar 2018
Action Date: 18 May 2017
Category: Capital
Type: SH06
Capital : 2,000 GBP
Date: 2017-05-18
Documents
Resolution
Date: 08 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Mar 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Mar 2018
Category: Capital
Type: SH03
Documents
Gazette filings brought up to date
Date: 31 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-18
Psc name: Roger Alan Hewett
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lawrence Erik Dederick Charlesson
Cessation date: 2017-05-18
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-19
Officer name: Lawrence Erik Dederick Charlesson
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Erik Dederick Charlesson
Termination date: 2017-05-19
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: Windover House St. Ann Street Salisbury SP1 2DR
Old address: Eastontown Sampford Spiney Yelverton Devon PL20 6LF England
Change date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
New address: Eastontown Sampford Spiney Yelverton Devon PL20 6LF
Change date: 2016-06-29
Old address: Unit 64 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ England
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Old address: Eastontown Sampford Spiney Yelverton Devon PL20 6LF
New address: Unit 64 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ
Change date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 09 Jan 2014
Action Date: 13 Sep 2013
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2013-09-13
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Capital variation of rights attached to shares
Date: 30 Oct 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Oct 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Kenneth Cole
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Lawrence Erik Dederick Charlesson
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel cole / 28/01/2009
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/12/06--------- £ si 1000@1=1000 £ ic 1000/2000
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/08/06
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/11/04--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 23 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/10/04
Documents
Resolution
Date: 23 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 01 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 02/01/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset avon BS25 1LZ
Documents
Some Companies
BESPOKE INTERIORS (YORKSHIRE) LTD
C/O BROSNANS BIRKBY HOUSE, BIRKBY LANE,BRIGHOUSE,HD6 4JJ
Number: | 11000635 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9AR
Number: | 10354971 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SANDYS ROW,,E1 7HW
Number: | 02581926 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 10654210 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON HOUSE CIRENCESTER ROAD,CHELTENHAM,GL53 8ER
Number: | 00327758 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTHESIS TECHNOLOGIES PRIVATE LIMITED
2 DORIC ROAD,LIVERPOOL,L13 3DS
Number: | 10225289 |
Status: | ACTIVE |
Category: | Private Limited Company |