- Company Overview for KNIGHTS FAMILY BUTCHERS LTD (06612506)
- Filing history for KNIGHTS FAMILY BUTCHERS LTD (06612506)
- People for KNIGHTS FAMILY BUTCHERS LTD (06612506)
- More for KNIGHTS FAMILY BUTCHERS LTD (06612506)
| 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) |
|---|---|---|---|
| 21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 10 Sep 2009 | 363a | Return made up to 05/06/09; full list of members | |
| 27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / julie knight / 01/06/2009 / HouseName/Number was: 57, now: winfield; Street was: lower meadow, now: lingfield road; Post Town was: ilminster, now: east grinstead; Region was: somerset, now: west sussex; Post Code was: TA19 9DR, now: RH19 2EJ | |
| 27 Aug 2009 | 288c | Director's Change of Particulars / peter knight / 01/06/2009 / HouseName/Number was: 57, now: winfield; Street was: lower meadow, now: lingfield road; Post Town was: ilminster, now: east grinstead; Region was: somerset, now: west sussex; Post Code was: TA19 9DR, now: RH19 2EJ; Country was: england, now: | |
| 27 Aug 2009 | 353 | Location of register of members | |
| 27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 18 high street lingfield RH7 6AA uk | |
| 07 Apr 2009 | 88(2) | Ad 06/06/08 gbp si 19@1=19 gbp ic 1/20 | |
| 07 Apr 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/07/2009 | |
| 24 Jul 2008 | 288a | Secretary appointed julie anne knight | |
| 24 Jul 2008 | 288a | Director appointed julie anne knight | |
| 24 Jul 2008 | 288a | Director appointed mr peter knight | |
| 05 Jun 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
| 05 Jun 2008 | NEWINC | Incorporation |