KNIGHT HARDWARE AND LOCKSMITHS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Registered office address changed from 56 Kingscroft Drive Welton Brough HU15 1FL England to 13 Queen Street Eastrington Goole DN14 7QA on 2022-03-31

View Document

04/02/224 February 2022 Voluntary strike-off action has been suspended

View Document

04/02/224 February 2022 Voluntary strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 50-52 AIRE STREET GOOLE EAST YORKSHIRE DN14 5QE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JOHN BURT

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BURT / 19/05/2017

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE BURT / 19/05/2017

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BURT / 19/05/2017

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BURT

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 19 ST. MARYS CLOSE TINGLEY WEST YORKSHIRE WF3 1BL

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BARNARD / 01/07/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/05/1613 May 2016 27/02/16 NO CHANGES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/06/157 June 2015 27/02/15 NO CHANGES

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 3 CROFT CLOSE EASTRINGTON GOOLE EAST YORKSHIRE DN14 7QR

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN BURT / 01/01/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED CATHERINE BARNARD

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUTTING

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE KNIGHT

View Document

15/08/1415 August 2014 SECRETARY APPOINTED JOHN BURT

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR NICHOLAS CUTTING

View Document

25/07/1425 July 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANICE KNIGHT / 30/05/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 3 NANROCK CLOSE EASTRINGTON HOWDEN EAST YORKSHIRE DN14 7QB

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 27/02/12 NO CHANGES

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE KNIGHT / 04/08/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM HIGH STREET FARM HIGH STREET BARMBY-ON-THE-MARSH GOOLE NORTH HUMBERSIDE DN14 7HT

View Document

05/09/115 September 2011 27/02/11 NO CHANGES

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JANICE KNIGHT

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/02/0927 February 2009 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