KNOW PROPERTY SERVICES LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Final Gazette dissolved following liquidation

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 3A HATTON GARDEN LIVERPOOL L3 2FE ENGLAND

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/03/1823 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS NICOLA PERRY-HESKETH

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM ABEL HOUSE 24A HATTON GARDEN LIVERPOOL L3 2AN

View Document

01/07/151 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG ODGER

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 3 ETHELDA DRIVE NEWTON CHESTER CHESHIRE CH2 2PH UNITED KINGDOM

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR DUANE COONEY

View Document

07/09/147 September 2014 DIRECTOR APPOINTED CRAIG STEPHEN ODGER

View Document

07/09/147 September 2014 DIRECTOR APPOINTED DUANE ALAN COONEY

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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