Advanced company searchLink opens in new window

KNIGHTWOOD PRIVATE RISK MANAGEMENT LIMITED

Company number 08356162

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 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
19 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with updates
18 Feb 2019 TM01 Termination of appointment of Alan George Oliver as a director on 31 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 May 2018 TM01 Termination of appointment of Michael Christopher Ward as a director on 1 May 2018
09 Apr 2018 TM01 Termination of appointment of Brian Statham as a director on 4 April 2018
09 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with updates
26 Jan 2018 AP01 Appointment of Mr Alan George Oliver as a director on 26 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2017 AD01 Registered office address changed from 10-12 Mulberry Green Mulberry Green Harlow Essex CM17 0ET to 4 Mason Court, Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR on 13 April 2017
13 Apr 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 230
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Nov 2015 TM01 Termination of appointment of Anthony Michael Parker as a director on 14 April 2015