Advanced company searchLink opens in new window

KNIFEWISE LIMITED

Company number 01365764

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
11 Oct 2021 AD01 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021
18 Aug 2021 LIQ01 Declaration of solvency
13 Aug 2021 600 Appointment of a voluntary liquidator
13 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-30
15 Mar 2021 PSC01 Notification of Gillian Anne Tatham Forrest as a person with significant control on 4 February 2020
15 Mar 2021 PSC07 Cessation of John Philip Moss as a person with significant control on 22 May 2017
15 Mar 2021 PSC07 Cessation of Jennifer Moss as a person with significant control on 4 February 2020
30 Sep 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Two Snowhill 7th Floor Birmingham B4 6GA on 30 September 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 Apr 2020 TM01 Termination of appointment of Jennifer Moss as a director on 4 February 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
02 Jan 2018 TM02 Termination of appointment of John Philip Moss as a secretary on 22 May 2017
02 Jan 2018 TM01 Termination of appointment of John Philip Moss as a director on 22 May 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 Mar 2017 AD01 Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 17 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
12 May 2016 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 12 May 2016