KNIGHT'S AUTOMOTIVE SERVICES LIMITED

16 The Dell 16 The Dell, Lutterworth, LE17 5BL, England
StatusDISSOLVED
Company No.08275023
CategoryPrivate Limited Company
Incorporated31 Oct 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 1 day

SUMMARY

KNIGHT'S AUTOMOTIVE SERVICES LIMITED is an dissolved private limited company with number 08275023. It was incorporated 11 years, 7 months, 2 days ago, on 31 October 2012 and it was dissolved 2 years, 4 months, 1 day ago, on 01 February 2022. The company address is 16 The Dell 16 The Dell, Lutterworth, LE17 5BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Old address: Booth Cottage the Green Leire Lutterworth LE17 5HL England

New address: 16 the Dell Ullesthorpe Lutterworth LE17 5BL

Change date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Knight

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2016

Action Date: 23 Oct 2016

Category: Address

Type: AD01

Old address: 40 Elm Avenue Upton Wirral Merseyside CH49 4NP

New address: Booth Cottage the Green Leire Lutterworth LE17 5HL

Change date: 2016-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Knight

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Knight

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESTROX INDUSTRIES L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000372
Status:ACTIVE
Category:Limited Partnership

DMT LOGISTICS LTD

14 MILLSTREAM WAY,LEIGHTON BUZZARD,LU7 3WJ

Number:10460812
Status:ACTIVE
Category:Private Limited Company

ESS PRIMARY CARE SOLUTIONS LIMITED

467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ

Number:06644362
Status:ACTIVE
Category:Private Limited Company

HERONSWOOD LTD.

7 RIDLEY LANE,LEICESTER,LE8 0QZ

Number:10730307
Status:ACTIVE
Category:Private Limited Company

SARTRE PROPERTY SERVICES LTD

2ND FLOOR 23 CURTAIN ROAD,LONDON,EC2A 3LT

Number:10035519
Status:ACTIVE
Category:Private Limited Company

SURPRISE SWEETS LTD

175 SQUIRRELS HEATH LANE,HORNCHURCH,RM11 2DX

Number:11504161
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