KNIGHT CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 03227816 |
Category | Private Limited Company |
Incorporated | 22 Jul 1996 |
Age | 27 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2014 |
Years | 10 years, 9 days |
SUMMARY
KNIGHT CONTRACTS LIMITED is an dissolved private limited company with number 03227816. It was incorporated 27 years, 11 months, 7 days ago, on 22 July 1996 and it was dissolved 10 years, 9 days ago, on 20 June 2014. The company address is OURY CLARK OURY CLARK, Slough, SL1 1HD, Berkshire.
Company Fillings
Liquidation compulsory defer dissolution
Date: 14 Apr 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory return final meeting
Date: 27 Aug 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation compulsory appointment liquidator
Date: 10 Jun 2008
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from the old exchange 234 southchurch road southend on sea essex SS1 2EG
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Sep 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 Sep 2007
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 11 Aug 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory defer dissolution
Date: 26 Sep 2006
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 26 Sep 2006
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Aug 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 09 Aug 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 01 Dec 2004
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver administrative receivers report
Date: 01 Nov 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 04 Aug 2004
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: anglesey house selinas lane dagenham essex RM8 1QH
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 19 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type medium
Date: 20 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 02 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 02/08/01 from: anglesey house selinas lane dagenham essex RM8 1QH
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type medium
Date: 17 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 16 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; full list of members
Documents
Legacy
Date: 19 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 04/06/99--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Accounts with accounts type small
Date: 08 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Resolution
Date: 21 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1998
Category: Capital
Type: 123
Description: £ nc 100/100000 09/10/98
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; no change of members
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/05/98--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type small
Date: 24 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/97; full list of members
Documents
Legacy
Date: 01 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 06/09/96 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
36 BIRNAM AVENUE,GLASGOW,G64 2JT
Number: | SC397506 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TURNBURY AVENUE,BRISTOL,BS48 2UU
Number: | 09043872 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 11747747 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 FINDON ROAD,IFIELD,RH11 0BQ
Number: | 07440224 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G4 RIVERSIDE INDUSTRIAL ESTATE,DARTFORD,DA1 5BS
Number: | 11632297 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SWALLOW LANE,HUDDERSFIELD,HD7 4NB
Number: | 06387559 |
Status: | ACTIVE |
Category: | Private Limited Company |