ANDREW JOHN KNOX LIMITED

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/05/2325 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/221 April 2022 Registered office address changed from 1st Floor 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to Leonard Curtis House Elms Square Bury New Road Whitefield Great Manchester M45 7TA on 2022-04-01

View Document

01/04/221 April 2022 Statement of affairs

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Appointment of a voluntary liquidator

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-12

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

13/12/2113 December 2021 Change of details for Mr Andrew Knox as a person with significant control on 2021-03-31

View Document

13/12/2113 December 2021 Notification of Kayleigh Ready as a person with significant control on 2021-03-31

View Document

01/11/211 November 2021 Previous accounting period extended from 2021-04-30 to 2021-10-12

View Document

12/10/2112 October 2021 Annual accounts for year ending 12 Oct 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW KNOX / 16/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOX / 17/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOX / 17/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 1 WORSLEY COURT HIGHSTREET WORSLEY MANCHESTER M28 3NJ UNITED KINGDOM

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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