JAMES KNIGHT LIMITED

24 Woodcote Road, Leamington Spa, CV32 6PY, Warwickshire, England
StatusDISSOLVED
Company No.06686292
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs joanna knight

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james knight

Documents

View document PDF

Resolution

Date: 04 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ocs corporate secretaries LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ocs directors LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 KEMPSON ROAD LIMITED

5 KEMPSON ROAD,LONDON,SW6 4PX

Number:09452605
Status:ACTIVE
Category:Private Limited Company

DSS CONTROL LTD

109 JEFFREYS ROAD,WREXHAM,LL12 7PE

Number:09123703
Status:ACTIVE
Category:Private Limited Company

NOORIS BRIGHTON LIMITED

10 SOUTH WAY,NEWHAVEN,BN9 9LL

Number:04380569
Status:ACTIVE
Category:Private Limited Company

PREMIER COTTAGES LIMITED

9 BANK ROAD,BRISTOL,BS15 8LS

Number:05173245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROJIRO LTD

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:03657120
Status:ACTIVE
Category:Private Limited Company

SOLLA ENTERPRISES LIMITED

ARNOLDS OAK FARM,FAVERSHAM,ME13 0BD

Number:08677537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source