KNIGHTSBRIDGE FABRICATIONS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Statement of affairs

View Document

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

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Notification of Patricia Dawn Shaw as a person with significant control on 2023-10-25

View Document

23/04/2423 April 2024 Appointment of Mrs Patricia Dawn Shaw as a director on 2023-10-25

View Document

05/12/235 December 2023 Termination of appointment of Patricia Dawn Shaw as a director on 2023-10-25

View Document

05/12/235 December 2023 Cessation of Patricia Dawn Shaw as a person with significant control on 2023-10-25

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2011 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 45A HALLIWELL INDUSTRIAL ESTATE ROSSINI STREET BOLTON BL1 8BL

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WITHERS / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENGATE / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED STEVEN WITHERS LOGGED FORM

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED PAUL DENGATE LOGGED FORM

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED PAUL DENGATE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED STEVEN WITHERS

View Document

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

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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