- Company Overview for KNITMESH HOUSE LIMITED (01309094)
- Filing history for KNITMESH HOUSE LIMITED (01309094)
- People for KNITMESH HOUSE LIMITED (01309094)
- Charges for KNITMESH HOUSE LIMITED (01309094)
- Insolvency for KNITMESH HOUSE LIMITED (01309094)
- More for KNITMESH HOUSE LIMITED (01309094)
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) |
---|---|---|---|
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | AM23 | Notice of move from Administration to Dissolution | |
07 Jan 2019 | AM10 | Administrator's progress report | |
26 Jun 2018 | AM10 | Administrator's progress report | |
17 May 2018 | AM19 | Notice of extension of period of Administration | |
16 Apr 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
16 Apr 2018 | AM16 | Notice of order removing administrator from office | |
19 Dec 2017 | AM10 | Administrator's progress report | |
26 Oct 2017 | AM02 | Statement of affairs with form AM02SOA | |
30 Jun 2017 | AD01 | Registered office address changed from C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 June 2017 | |
20 Jun 2017 | AM03 | Statement of administrator's proposal | |
19 Jun 2017 | AM01 | Appointment of an administrator | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Sep 2016 | AP03 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 | |
05 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
24 Aug 2016 | CH03 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 | |
18 Dec 2015 | AUD | Auditor's resignation | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jul 2015 | MR04 | Satisfaction of charge 013090940009 in full | |
30 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
19 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|