KNIGHT CONTRACTS LIMITED

OURY CLARK OURY CLARK, Slough, SL1 1HD, Berkshire
StatusDISSOLVED
Company No.03227816
CategoryPrivate Limited Company
Incorporated22 Jul 1996
Age27 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution20 Jun 2014
Years10 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

Gazette dissolved liquidation

Date: 20 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 14 Apr 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 27 Aug 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Jun 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

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

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Sep 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 11 Aug 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 26 Sep 2006

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Sep 2006

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Aug 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Aug 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Dec 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 01 Nov 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/06/99--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Capital

Type: 123

Description: £ nc 100/100000 09/10/98

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 28/05/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYS3 LTD

36 BIRNAM AVENUE,GLASGOW,G64 2JT

Number:SC397506
Status:ACTIVE
Category:Private Limited Company

BRAINCASE FILMS LTD

1 TURNBURY AVENUE,BRISTOL,BS48 2UU

Number:09043872
Status:ACTIVE
Category:Private Limited Company

RADIUS MARKETING LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11747747
Status:ACTIVE
Category:Private Limited Company

RYDAN UK LIMITED

82 FINDON ROAD,IFIELD,RH11 0BQ

Number:07440224
Status:ACTIVE
Category:Private Limited Company

SUNMED PHARMA LTD

UNIT G4 RIVERSIDE INDUSTRIAL ESTATE,DARTFORD,DA1 5BS

Number:11632297
Status:ACTIVE
Category:Private Limited Company

SYKES CONSTRUCTION LIMITED

145 SWALLOW LANE,HUDDERSFIELD,HD7 4NB

Number:06387559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source