ADAM KNIPE LIMITED

Laurel Garth Church Road Laurel Garth Church Road, Grange-Over-Sands, LA11 7QH
StatusDISSOLVED
Company No.07973244
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 1 day

SUMMARY

ADAM KNIPE LIMITED is an dissolved private limited company with number 07973244. It was incorporated 12 years, 2 months, 28 days ago, on 02 March 2012 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Laurel Garth Church Road Laurel Garth Church Road, Grange-over-sands, LA11 7QH.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-13

Officer name: Mrs Hazel Joanne Downs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hazel Joanne Downs

Change date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Adam Knipe

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Knipe

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS EXPRESS LOGISTICS LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:06379768
Status:ACTIVE
Category:Private Limited Company

BAYHAN ENGINEERING LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:08892623
Status:ACTIVE
Category:Private Limited Company

HART & LONG PROPERTY DEVELOPMENTS LIMITED

5 BISHOPS GATE,BRENTWOOD,CM14 4EP

Number:02220733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEXTANT PROPERTIES LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:05583408
Status:ACTIVE
Category:Private Limited Company

SKIMIA SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11714796
Status:ACTIVE
Category:Private Limited Company

THE LITTLE HERO COMPANY LIMITED

37 FELLBRIGG ROAD,LONDON,SE22 9HQ

Number:10783069
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