Advanced company searchLink opens in new window

KNOWING HAND LTD

Company number 06409091

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AP03 Appointment of Mr Robert Ashley John Shuker as a secretary on 1 December 2015
11 Dec 2015 TM02 Termination of appointment of Anne Elizabeth Shuker as a secretary on 1 December 2015
11 Dec 2015 AD01 Registered office address changed from Butleigh Lodge 1 Holmer Street Whitecross Hereford HR4 0HS to 2, 42 Barrowgate Road London W4 4QY on 11 December 2015
26 Apr 2015 AA Micro company accounts made up to 31 July 2014
10 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
05 Jan 2014 AA Total exemption full accounts made up to 31 July 2013
26 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
09 May 2013 AA Total exemption full accounts made up to 31 July 2012
21 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from C/O Thompson & Co 41-43 Broad Street Hereford HR4 9AR England on 2 July 2012
25 May 2012 AA Total exemption full accounts made up to 31 July 2011
31 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from 10 Berrington Street Hereford HR4 0BJ United Kingdom on 9 September 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for James Shuker on 25 October 2009
04 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from 3 fayre oakes green kings acre hereford HR4 0QT
03 Nov 2008 363a Return made up to 25/10/08; full list of members
18 Feb 2008 225 Accounting reference date shortened from 31/10/08 to 31/07/08