Advanced company searchLink opens in new window

KNAPFORD LEGAL SERVICES LIMITED

Company number 04357365

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
05 Feb 2020 TM01 Termination of appointment of Greg James Bryce as a director on 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 TM01 Termination of appointment of Rob Phillipson as a director on 2 April 2019
22 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
02 Nov 2018 AP01 Appointment of Mr Greg Bryce as a director on 29 October 2018
02 Nov 2018 AP01 Appointment of Mr Rob Phillipson as a director on 29 October 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 PSC05 Change of details for Psg Connect Limited as a person with significant control on 31 May 2018
02 May 2018 TM01 Termination of appointment of Richard Neil Dawson as a director on 1 May 2018
13 Apr 2018 AD01 Registered office address changed from 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP England to 1 London Street Reading RG1 4PN on 13 April 2018
13 Apr 2018 AP04 Appointment of Speafi Secretarial Limited as a secretary on 13 April 2018
13 Mar 2018 AP01 Appointment of Mr David Alistair Brown as a director on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Roy Hastings as a director on 13 March 2018
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 PSC05 Change of details for Psg Connect Limited as a person with significant control on 31 October 2017
23 Nov 2017 AD01 Registered office address changed from 74 Victoria Road Knaphill Woking Surrey GU21 2AA to 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP on 23 November 2017
23 Nov 2017 TM01 Termination of appointment of Sarah Michelle Filsell as a director on 31 October 2017
23 Nov 2017 TM01 Termination of appointment of Jeremy Paul Dorkins as a director on 31 October 2017