ALEXANDER KNIGHT CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 10569251 |
Category | Private Limited Company |
Incorporated | 18 Jan 2017 |
Age | 7 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
ALEXANDER KNIGHT CONSTRUCTION LTD is an dissolved private limited company with number 10569251. It was incorporated 7 years, 4 months, 20 days ago, on 18 January 2017 and it was dissolved 3 years, 7 months, 25 days ago, on 13 October 2020. The company address is Moor Park House Bawtry Road Moor Park House Bawtry Road, Rotherham, S66 2BL, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Oliver Carr
Notification date: 2018-09-12
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Owen John Carr
Cessation date: 2018-09-12
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Carr
Appointment date: 2018-09-12
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-12
Officer name: Owen John Carr
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Moor Park House Bawtry Road Wickersley Rotherham S66 2BL
Old address: 5 Bonington Rise Maltby Rotherham S66 8QP England
Change date: 2018-05-10
Documents
Accounts with accounts type dormant
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-09
Psc name: Owen John Carr
Documents
Appoint person director company with name date
Date: 28 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-09
Officer name: Mr Owen John Carr
Documents
Termination director company with name termination date
Date: 28 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Oliver Carr
Termination date: 2017-10-09
Documents
Cessation of a person with significant control
Date: 28 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Oliver Carr
Cessation date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Address
Type: AD01
Old address: 142 Bawtry Road Bramley Rotherham South Yorkshire S66 2TS England
New address: 5 Bonington Rise Maltby Rotherham S66 8QP
Change date: 2017-10-28
Documents
Change account reference date company current shortened
Date: 28 Oct 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-10-31
Documents
Some Companies
59 FERMAIN COURT WEST,LONDON,N1 5TB
Number: | 06666400 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 DERBY STREET,BOLTON,BL3 6LS
Number: | 11920391 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEPBRIDGE HOUSE HONEYCOMB EAST,CHESTER,CH4 9QN
Number: | 08614835 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT COURT FARM MANAGEMENT COMPANY LTD
GREEN TREE HOUSE SILVERHILLS ROAD,NEWTON ABBOT,TQ12 5LZ
Number: | 11230854 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 07792338 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WYCH ELM,HARLOW,CM20 1QP
Number: | 06306299 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |