KNOCKTON AND CO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-11-01 |
| 31/07/2431 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 26/06/2426 June 2024 | |
| 26/06/2426 June 2024 | |
| 26/06/2426 June 2024 | |
| 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 |
| 13/11/2313 November 2023 | Resolutions |
| 13/11/2313 November 2023 | Resolutions |
| 13/11/2313 November 2023 | Statement of affairs |
| 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 |
| 13/11/2313 November 2023 | Appointment of a voluntary liquidator |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 02/12/212 December 2021 | Compulsory strike-off action has been suspended |
| 02/12/212 December 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 16 CHARLOTTE STREET BATH BA1 2ND |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/09/166 September 2016 | Secretary's details changed for Mrs Sarah Knockton on 2016-09-06 |
| 06/09/166 September 2016 | Director's details changed for Mr Matthew James Knockton on 2016-09-06 |
| 06/09/166 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH KNOCKTON / 06/09/2016 |
| 06/09/166 September 2016 | Director's details changed for Mrs Sarah Knockton on 2016-09-06 |
| 06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KNOCKTON / 06/09/2016 |
| 06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KNOCKTON / 06/09/2016 |
| 08/06/168 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/09/1428 September 2014 | REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 6B MOUNT BEACON MOUNT BEACON BATH BA1 5QP |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KNOCKTON / 20/09/2013 |
| 03/06/143 June 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KNOCKTON / 20/09/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE COACH HOUSE RICHMOND LANE BATH SOMERSET BA1 5QW ENGLAND |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/135 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/06/127 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 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 |
| 29/03/1129 March 2011 | SECRETARY APPOINTED MRS SARAH KNOCKTON |
| 22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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