ALEXANDER KNIGHT CONSTRUCTION LTD

Moor Park House Bawtry Road Moor Park House Bawtry Road, Rotherham, S66 2BL, England
StatusDISSOLVED
Company No.10569251
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TH ESTATE CONSULTS LIMITED

59 FERMAIN COURT WEST,LONDON,N1 5TB

Number:06666400
Status:ACTIVE
Category:Private Limited Company

BULLRING STAKE HOUSE LTD

362 DERBY STREET,BOLTON,BL3 6LS

Number:11920391
Status:ACTIVE
Category:Private Limited Company

DEEPBRIDGE ADVISERS LIMITED

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)

MAMMOTH TEXRYTE LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:07792338
Status:ACTIVE
Category:Private Limited Company

STREETS2HOMES

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)

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