KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED: Filings
Overview
| Company Name | KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07236433 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart James Parkin on Mar 02, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Shelly Parkin on Mar 02, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 25 pages | AA | ||||||||||
Satisfaction of charge 072364330004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Simon Anthony Brown as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 26 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge 072364330004, created on Feb 10, 2017 | 59 pages | MR01 | ||||||||||
Appointment of Mr Simon Anthony Brown as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 072364330003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 072364330002 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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