Advanced company searchLink opens in new window

P D KNIGHT HOLDINGS LTD

Company number 09982127

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
16 Sep 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 194 Kings House Kings Road Reading RG1 4EZ England to 80 Hilmanton Hilmanton Lower Earley Reading RG6 4HN on 8 February 2022
11 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 2
15 Apr 2020 AA Accounts for a dormant company made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
10 Feb 2020 PSC04 Change of details for Mr Piers Duncan Knight as a person with significant control on 31 January 2020
10 Feb 2020 CH01 Director's details changed for Mr Piers Duncan Knight on 31 January 2020
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
03 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 28 February 2018
30 Nov 2018 AD01 Registered office address changed from Flat 1, 190 Kings House Kings Road Reading RG1 4NH England to 194 Kings House Kings Road Reading RG1 4EZ on 30 November 2018
05 Feb 2018 CH01 Director's details changed for Mr Piers Duncan Kneebone on 27 September 2017
04 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
15 Oct 2017 PSC04 Change of details for Mr Piers Duncan Kneebone as a person with significant control on 27 September 2017
27 Aug 2017 AD01 Registered office address changed from 8 Florida Court Bath Road Reading Berkshire RG1 6NX United Kingdom to Flat 1, 190 Kings House Kings Road Reading RG1 4NH on 27 August 2017
04 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted