KNKW SERVICES LTD
Status | DISSOLVED |
Company No. | 06131287 |
Category | Private Limited Company |
Incorporated | 28 Feb 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 10 months, 14 days |
SUMMARY
KNKW SERVICES LTD is an dissolved private limited company with number 06131287. It was incorporated 17 years, 2 months, 1 day ago, on 28 February 2007 and it was dissolved 2 years, 10 months, 14 days ago, on 15 June 2021. The company address is 2nd Floor Hanover House 2nd Floor Hanover House, Manchester, M1 4EX.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person secretary company with change date
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-28
Officer name: Nicola Jane Wood
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-25
Officer name: Kevin Stewart Wood
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change person secretary company with change date
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicola Wood
Change date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-22
Officer name: Kevin Stewart Wood
Documents
Change person secretary company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-22
Officer name: Nicola Wood
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-12
Officer name: Nicola Wood
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Stewart Wood
Change date: 2010-06-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicola Wood
Change date: 2010-06-07
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Stewart Wood
Change date: 2010-06-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin wood / 15/05/2009
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 29/02/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lesley wood
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed nicola wood
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 07585072 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC014475 |
Status: | ACTIVE |
Category: | Other company type |
32 ISLEHAM CLOSE,LIVERPOOL,L19 4XS
Number: | 09032797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELMBRIDGE HOUSE ELMBRIDGE HOUSE,WOKING,GU22 9AF
Number: | 06191896 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005525 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 BARN ROAD,SHIFNAL,TF11 8EL
Number: | 11389280 |
Status: | ACTIVE |
Category: | Private Limited Company |