2020 KNOWSLEY LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a members' voluntary winding up

View Document

13/04/2413 April 2024 Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Declaration of solvency

View Document

02/04/242 April 2024 Registered office address changed from 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on 2024-04-02

View Document

02/04/242 April 2024 Appointment of a voluntary liquidator

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

04/03/244 March 2024 Appointment of Peter Daniel Mccaughley as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Michael George Dearing as a director on 2024-03-04

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/04/2321 April 2023 Appointment of Mrs Jayne Denise Hettle as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Mark Whittaker as a director on 2023-04-06

View Document

26/01/2326 January 2023 Satisfaction of charge 1 in full

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Appointment of Steven Philip Van Raalte as a director on 2022-11-21

View Document

23/11/2223 November 2022 Termination of appointment of Clive Thomas as a director on 2022-11-21

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

05/07/215 July 2021 Change of details for 2020 Liverpool Limited as a person with significant control on 2021-07-01

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / 2020 LIVERPOOL LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MARK WHITTAKER

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DAVID MAWSON

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH THOMAS

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MICHAEL GEORGE DEARING

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BUTTERWORTH

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED GARETH SNOOK

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ETHERIDGE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR LEE HOWARD

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2020 LIVERPOOL LIMITED

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MILES BARNARD

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRAY

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY HELEN MARSH

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 SECRETARY APPOINTED HELEN KATHRYN MARSH

View Document

18/08/1418 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONY MUIR

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SEDDON

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JIM PERRIE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN RYLETT

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR JEREMY FRANCIS WRAY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ALAN MICHAEL RYLETT

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SIMON ETHERIDGE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MILES BARNARD

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

05/10/125 October 2012 DIRECTOR APPOINTED JIM PERRIE

View Document

05/10/125 October 2012

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAVERY

View Document

15/05/1215 May 2012 SECRETARY APPOINTED AMANDA MASSIE

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

03/04/123 April 2012 SECRETARY APPOINTED CHRISTINE SHAW

View Document

03/04/123 April 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LONERGAN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CARL SJOGREN / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SEDDON / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ROBERT MUIR / 26/07/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR KEITH CHARLES JACKSON

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE MORRISS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR STEVE JAMES MORRISS

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PINCOCK

View Document

10/08/1010 August 2010 APPOINT PERSON AS SECRETARY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR CHRIS LAVERY

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORGAN

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MEASURES

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED COUNCILLOR DAVID LONERGAN

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR MARK BUTTERWORTH

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR MAURICE GUBBINS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY AMANDA MASSIE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MR CARL SJOGREN

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR TONY ROBERT MUIR

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MISS REBECCA JAYNE SEELEY

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WALL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE ENGMANN

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM, WEST HALL, PARVIS ROAD, WEST BYFLEET, SURREY, KT14 6EZ

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR MAURICE JOHN GUBBINS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FAGAN

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/05/0524 May 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED PIXIEDEW LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0319 September 2003 COMPANY NAME CHANGED MOUCHEL PARKMAN LIMITED CERTIFICATE ISSUED ON 19/09/03

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED PIXIEDEW LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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