KNOWL END FARM LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1522 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/06/155 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM GROUND FLOOR 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE

View Document

16/05/1416 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM KNOWL END FARM STAUPS LANE TODMORDEN WEST YORKSHIRE OL14 8RR ENGLAND

View Document

25/03/1325 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1325 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1325 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE REED / 14/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTYN GIBBONS / 14/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM KNOWL END FARM STAUPS LANE TODMORDEN EAST YORKSHIRE OL14 8RR

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM CARLTON HOUSE BULL CLOSE LANE HALIFAX WEST YORKSHIRE HX1 2EG

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED BEST DISTRIBUTION SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: CLOUGH & CO 15-17 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/02/9714 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information