KNUTSFORD ASSET MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06897721 |
Category | Private Limited Company |
Incorporated | 06 May 2009 |
Age | 15 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
KNUTSFORD ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 06897721. It was incorporated 15 years, 28 days ago, on 06 May 2009 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is Ground Floor Ground Floor, London, SW1Y 5JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-27
Psc name: The Shires Estates Investments Limited
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-27
Psc name: Nicholas Barnes-Batty
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
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: 23 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
New address: Ground Floor 45 Pall Mall London SW1Y 5JG
Old address: C/O Hillier Hopkins Llp 32 Duke Street St James's London SW1Y 6DF
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
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: 07 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 10 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-10
Officer name: Mr Nicholas Andrew Barnes-Batty
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
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: 10 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 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: 07 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 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: 10 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change registered office address company with date old address
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Address
Type: AD01
Old address: Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
Change date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 25 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: 21 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Legacy
Date: 26 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Some Companies
6A LOTHIAN STREET,BONNYRIGG,EH19 3AD
Number: | SC441870 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLLE HALL HENLLE,OSWESTRY,SY10 7AX
Number: | 08082409 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTHAM FREIGHTING PACKERS LIMITED
15 THE GREEN,STAMFORD,PE9 3RA
Number: | 03340367 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONCE UPON A TIME CHILDREN'S DAY NURSERY LIMITED
CROFT DAY CENTRE,SOLIHULL,B92 8ED
Number: | 10230000 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KINGS CLOSE,WANTAGE,OX12 9JF
Number: | 08937007 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 HIGH ROAD,EPPING,CM16 6EA
Number: | 11490349 |
Status: | ACTIVE |
Category: | Private Limited Company |