KNIGHTSBRIDGE FABRICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 30/07/2430 July 2024 | Statement of affairs |
| 25/07/2425 July 2024 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR United Kingdom to 340 Deansgate Manchester M3 4LY on 2024-07-25 |
| 25/07/2425 July 2024 | Resolutions |
| 25/07/2425 July 2024 | Appointment of a voluntary liquidator |
| 23/04/2423 April 2024 | Notification of Patricia Dawn Shaw as a person with significant control on 2023-10-25 |
| 23/04/2423 April 2024 | Appointment of Mrs Patricia Dawn Shaw as a director on 2023-10-25 |
| 05/12/235 December 2023 | Termination of appointment of Patricia Dawn Shaw as a director on 2023-10-25 |
| 05/12/235 December 2023 | Cessation of Patricia Dawn Shaw as a person with significant control on 2023-10-25 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 11/02/2011 February 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/04/191 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/12/1515 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/12/1411 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/12/1210 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/01/1224 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/02/1128 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
| 25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 45A HALLIWELL INDUSTRIAL ESTATE ROSSINI STREET BOLTON BL1 8BL |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WITHERS / 10/12/2009 |
| 10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENGATE / 10/12/2009 |
| 10/12/0910 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
| 21/01/0921 January 2009 | DIRECTOR APPOINTED STEVEN WITHERS LOGGED FORM |
| 21/01/0921 January 2009 | DIRECTOR APPOINTED PAUL DENGATE LOGGED FORM |
| 20/01/0920 January 2009 | DIRECTOR APPOINTED PAUL DENGATE |
| 20/01/0920 January 2009 | DIRECTOR APPOINTED STEVEN WITHERS |
| 20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM C/O CASTLE ACCOUNTANCY & BUSINESS SERVICES FIRST FLOOR, 29-31 MARKET STREET WESTHOUGHTON BOLTON LANCASHIRE BL53AG |
| 09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KNIGHTSBRIDGE FABRICATIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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