KNOCKTON AND CO LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

31/07/2431 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

27/12/2327 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regent Centre 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of affairs

View Document

13/11/2313 November 2023 Registered office address changed from 39 Gay Street Bath BA1 2NT England to Cowgill Holloway Business Recovery Llp Regent Centre 45-53 Chorley New Road Bolton BL1 4QR on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 16 CHARLOTTE STREET BATH BA1 2ND

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 Secretary's details changed for Mrs Sarah Knockton on 2016-09-06

View Document

06/09/166 September 2016 Director's details changed for Mr Matthew James Knockton on 2016-09-06

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH KNOCKTON / 06/09/2016

View Document

06/09/166 September 2016 Director's details changed for Mrs Sarah Knockton on 2016-09-06

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KNOCKTON / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KNOCKTON / 06/09/2016

View Document

08/06/168 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 6B MOUNT BEACON MOUNT BEACON BATH BA1 5QP

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KNOCKTON / 20/09/2013

View Document

03/06/143 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KNOCKTON / 20/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE COACH HOUSE RICHMOND LANE BATH SOMERSET BA1 5QW ENGLAND

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Accounts

07/06/127 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 25 PRIORS LODGE 56 RICHMOND HILL RICHMOND SURREY TW10 6BB UNITED KINGDOM

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MRS SARAH KNOCKTON

View Document

22/03/1122 March 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