JAMES KNIGHT LIMITED
Status | DISSOLVED |
Company No. | 06686292 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 30 days |
SUMMARY
JAMES KNIGHT LIMITED is an dissolved private limited company with number 06686292. It was incorporated 15 years, 9 months, 5 days ago, on 02 September 2008 and it was dissolved 9 months, 30 days ago, on 08 August 2023. The company address is 24 Woodcote Road, Leamington Spa, CV32 6PY, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England
New address: 24 Woodcote Road Leamington Spa Warwickshire CV32 6PY
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England
New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-24
Officer name: Joanna Frances Knight
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-24
Psc name: Joanna Frances Knight
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
New address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW
Old address: 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: Mrs Joanna Frances Knight
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: James Patrick Knight
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Patrick Knight
Change date: 2014-10-06
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Frances Knight
Change date: 2014-10-06
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
Change date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Mrs Joanna Frances Knight
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Patrick Knight
Change date: 2010-09-02
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs joanna knight
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james knight
Documents
Resolution
Date: 04 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from james knight LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ocs directors LIMITED
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 02/09/08\gbp si 49@1=49\gbp ic 51/100\
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 02/09/08\gbp si 50@1=50\gbp ic 1/51\
Documents
Some Companies
5 KEMPSON ROAD,LONDON,SW6 4PX
Number: | 09452605 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 JEFFREYS ROAD,WREXHAM,LL12 7PE
Number: | 09123703 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SOUTH WAY,NEWHAVEN,BN9 9LL
Number: | 04380569 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BANK ROAD,BRISTOL,BS15 8LS
Number: | 05173245 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 03657120 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOLDS OAK FARM,FAVERSHAM,ME13 0BD
Number: | 08677537 |
Status: | ACTIVE |
Category: | Private Limited Company |