KNIGHT SCAFFOLDING LTD

Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.07517186
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

KNIGHT SCAFFOLDING LTD is an liquidation private limited company with number 07517186. It was incorporated 13 years, 3 months, 8 days ago, on 04 February 2011. The company address is Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

New address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS

Change date: 2023-11-07

Old address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Old address: 11 Wentworth Court 26 Maldon Road Wallington SM6 8BX England

Change date: 2023-10-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 4 the Brambles 36 Duke of Edinburgh Road Sutton SM1 3NY England

Change date: 2018-12-12

New address: 11 Wentworth Court 26 Maldon Road Wallington SM6 8BX

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Scott Wells

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: 4 the Brambles 36 Duke of Edinburgh Road Sutton SM1 3NY

Old address: 1C Station Approach Chipstead Coulsdon Surrey CR5 3TD

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Thomas Terence Knight

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Wells

Notification date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Thomas Terence Knight

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Wells

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Knight

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Knight

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: Lane End Tydcombe Road Warlingham Surrey CR6 9LU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Carey Knight

Documents

View document PDF

Certificate change of name company

Date: 19 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t k scaffolding LTD\certificate issued on 19/05/11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Knight

Change date: 2011-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: 1C Station Approach Chipstead Coulsdon Surrey CR5 3TD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Unit 3 Abbey Industrial Estate 24 Willow Lane Mitcham Surrey CR4 4NA United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

136 BOSTON AVE RTE LTD

461-463 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:07649133
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALLOUS MINDED LIMITED

FLAT 2,LONDON,SW16 3AU

Number:08766204
Status:ACTIVE
Category:Private Limited Company

DOCKYARD BUILDINGS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:04557009
Status:LIQUIDATION
Category:Private Limited Company

OXBRIDGE TUT LIMITED

9 ISIS GROVE,WILLENHALL,WV13 1JD

Number:11661746
Status:ACTIVE
Category:Private Limited Company

SECOTI LIMITED

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:11215344
Status:ACTIVE
Category:Private Limited Company

THURSO ENTERPRISES LIMITED

271 HIGH STREET,BERKHAMSTED,HP4 1AA

Number:06921165
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