Advanced company searchLink opens in new window

F.& D.KNIGHT LIMITED

Company number 00621789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
24 Nov 2016 MA Memorandum and Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 MR01 Registration of charge 006217890010, created on 23 February 2015
06 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 CC04 Statement of company's objects
18 Sep 2013 TM01 Termination of appointment of Philip Wade as a director
08 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
15 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 CH01 Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013
26 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 9
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders