KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED: Filings

  • Overview

    Company NameKNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07236433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Registered office address changed from 7700 Daresbury Park Daresbury Warrington WA4 4BS England to Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF on Jun 26, 2020

    1 pagesAD01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart James Parkin on Mar 02, 2020

    2 pagesCH01

    Director's details changed for Mrs Shelly Parkin on Mar 02, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2019

    17 pagesAA

    Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 7700 Daresbury Park Daresbury Warrington WA4 4BS on Jun 14, 2019

    1 pagesAD01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    27 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    25 pagesAA

    Satisfaction of charge 072364330004 in full

    4 pagesMR04

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Termination of appointment of Simon Anthony Brown as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    26 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 072364330004, created on Feb 10, 2017

    59 pagesMR01

    Appointment of Mr Simon Anthony Brown as a director on Jul 01, 2016

    2 pagesAP01

    Satisfaction of charge 072364330003 in full

    1 pagesMR04

    Satisfaction of charge 072364330002 in full

    1 pagesMR04

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0