Advanced company searchLink opens in new window

KNIGHTSBRIDGE CENTRAL (4) LIMITED

Company number 06456358

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)
14 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 22 August 2021
20 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 22 August 2020
16 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
14 Sep 2018 AD02 Register inspection address has been changed to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ
14 Sep 2018 AD01 Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 14 September 2018
11 Sep 2018 600 Appointment of a voluntary liquidator
11 Sep 2018 LIQ01 Declaration of solvency
11 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
13 Mar 2018 MA Memorandum and Articles of Association
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2018 AA Accounts for a small company made up to 30 April 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Mr John Townley Kevill on 10 October 2017
10 Oct 2017 CH01 Director's details changed for Mr John Townley Kevill on 10 October 2017
01 Feb 2017 AA Accounts for a small company made up to 30 April 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
08 Feb 2016 AA Accounts for a small company made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
24 Jul 2015 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 July 2015
09 Jun 2015 AUD Auditor's resignation
12 Feb 2015 AA Accounts for a small company made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000