JOHN KNIGHTS (CORNWALL) LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIGHTS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KNIGHTS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KNIGHTS

View Document

26/06/1626 June 2016 APPLICATION FOR STRIKING-OFF

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 21 WEST STREET LISKEARD CORNWALL PL14 6BW

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES KNIGHTS / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY KNIGHTS / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: DUMBLEDERRY ORCHARD MOUNT AMBROSE REDRUTH CORNWALL TR15 1NX

View Document

31/03/0331 March 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: TOWER HOUSE FORE STREET REDRUTH CORNWALL TR15 2BS

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

12/05/8712 May 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

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