KNIGHT SCAFFOLDING LTD

Company Documents

DateDescription
03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

16/10/2316 October 2023 Registered office address changed from 11 Wentworth Court 26 Maldon Road Wallington SM6 8BX England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-10-16

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Statement of affairs

View Document

16/10/2316 October 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

05/06/205 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 4 THE BRAMBLES 36 DUKE OF EDINBURGH ROAD SUTTON SM1 3NY ENGLAND

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT WELLS / 01/12/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1C STATION APPROACH CHIPSTEAD COULSDON SURREY CR5 3TD

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNIGHT

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF THOMAS TERENCE KNIGHT AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WELLS

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR SCOTT WELLS

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/05/165 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

19/03/1619 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNIGHT / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KNIGHT

View Document

09/04/139 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM LANE END TYDCOMBE ROAD WARLINGHAM SURREY CR6 9LU UNITED KINGDOM

View Document

08/03/128 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 DIRECTOR APPOINTED MR NICHOLAS CAREY KNIGHT

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED T K SCAFFOLDING LTD CERTIFICATE ISSUED ON 19/05/11

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNIGHT / 15/04/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 1C STATION APPROACH CHIPSTEAD COULSDON SURREY CR5 3TD UNITED KINGDOM

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 3 ABBEY INDUSTRIAL ESTATE 24 WILLOW LANE MITCHAM SURREY CR4 4NA UNITED KINGDOM

View Document

04/02/114 February 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