Advanced company searchLink opens in new window

KNIGHTS IC LIMITED

Company number 08736053

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
12 Jan 2022 AA Micro company accounts made up to 30 June 2021
08 Dec 2021 AA01 Previous accounting period extended from 30 December 2020 to 30 June 2021
30 Nov 2021 AD01 Registered office address changed from 14 Freckleton Street Blackburn BB2 2AL England to Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL on 30 November 2021
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
01 Oct 2019 AD01 Registered office address changed from Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL United Kingdom to 14 Freckleton Street Blackburn BB2 2AL on 1 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Aug 2019 AD01 Registered office address changed from Suite 3 Kings Court 33 King Street Blackburn BB2 2DH to Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL on 9 August 2019
08 Aug 2019 CH01 Director's details changed for Paul Michael Brown on 8 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
11 Aug 2017 CH01 Director's details changed for Mr Kevin Punchard on 7 August 2017
12 Aug 2016 AP01 Appointment of Mr Kevin Punchard as a director on 1 August 2016
12 Aug 2016 AP01 Appointment of Mr Daniel Robert Heald as a director on 1 August 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2024 under section 1088 of the Companies Act 2006
12 Aug 2016 AP01 Appointment of Mr Michael Farrar as a director on 1 August 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates