KNP LOGISTICS GROUP LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

30/04/2530 April 2025 Administrator's progress report

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

07/08/247 August 2024 Notice of extension of period of Administration

View Document

08/05/248 May 2024 Administrator's progress report

View Document

27/03/2427 March 2024 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-27

View Document

16/02/2416 February 2024 Satisfaction of charge 3 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 076726590005 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 076726590006 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 2 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 076726590004 in full

View Document

17/01/2417 January 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/12/234 December 2023 Notice of deemed approval of proposals

View Document

16/11/2316 November 2023 Statement of administrator's proposal

View Document

10/10/2310 October 2023 Registered office address changed from Kettering Venture Park Kettering Parkway Kettering Northamptonshire NN15 6XU to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of an administrator

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

15/11/2215 November 2022 Group of companies' accounts made up to 2022-05-31

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

24/02/2024 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076726590009

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076726590008

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076726590007

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076726590006

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076726590005

View Document

07/03/177 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076726590004

View Document

08/07/168 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 202.5

View Document

13/06/1613 June 2016 SUB-DIVISION 31/05/16

View Document

10/06/1610 June 2016 ADOPT ARTICLES 31/05/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR SIMON NELSON

View Document

26/01/1626 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 162

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JON KEMP

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 SOLVENCY STATEMENT DATED 31/05/12

View Document

08/06/128 June 2012 CANCEL SHARE PREM A/C 31/05/2012

View Document

08/06/128 June 2012 STATEMENT BY DIRECTORS

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 200

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED JON MARK KEMP

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN BACON

View Document

14/12/1114 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 200

View Document

06/12/116 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 162.00

View Document

06/12/116 December 2011 ADOPT ARTICLES 25/11/2011

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company