Advanced company searchLink opens in new window

KNIGHT VALETING LIMITED

Company number 05215262

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
13 May 2020 TM01 Termination of appointment of Ulrich Feisst as a director on 1 May 2020
16 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jan 2019 TM01 Termination of appointment of Mark Gordon Duggins as a director on 24 January 2019
24 Jan 2019 TM02 Termination of appointment of Mark Gordon Duggins as a secretary on 24 January 2019
16 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
25 Sep 2018 AA Accounts for a small company made up to 5 January 2018
26 Jun 2018 AP01 Appointment of Mr Ulrich Feisst as a director on 13 June 2018
11 Jun 2018 TM01 Termination of appointment of David Gabrysch as a director on 5 June 2018
15 Feb 2018 TM01 Termination of appointment of Thomas Nau as a director on 15 February 2018
04 Jan 2018 SH20 Statement by Directors
04 Jan 2018 SH19 Statement of capital on 4 January 2018
  • GBP 1
04 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
04 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2017 TM01 Termination of appointment of Philip Taylor as a director on 29 September 2017
04 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 30 December 2016
02 Dec 2016 CS01 Confirmation statement made on 7 September 2016 with updates
08 Oct 2016 AA Accounts for a small company made up to 1 January 2016
05 Oct 2016 AD01 Registered office address changed from St Bride’S House, 10 Salisbury Square London EC4Y 8EH to 9 King Street Newcastle-Under-Lyme Staffordshire ST5 1EH on 5 October 2016
06 Jan 2016 AA Full accounts made up to 31 July 2015
14 Dec 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015