- Company Overview for P D KNIGHT HOLDINGS LTD (09982127)
- Filing history for P D KNIGHT HOLDINGS LTD (09982127)
- People for P D KNIGHT HOLDINGS LTD (09982127)
- More for P D KNIGHT HOLDINGS LTD (09982127)
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
|
|
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
|