KNIGHTS CATERING SERVICES LTD

48 Cambrian Avenue, Redcar, TS10 4HF, Cleveland
StatusLIQUIDATION
Company No.06667437
CategoryPrivate Limited Company
Incorporated07 Aug 2008
Age15 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

KNIGHTS CATERING SERVICES LTD is an liquidation private limited company with number 06667437. It was incorporated 15 years, 11 months, 5 days ago, on 07 August 2008. The company address is 48 Cambrian Avenue, Redcar, TS10 4HF, Cleveland.



Company Fillings

Liquidation compulsory winding up order

Date: 21 Aug 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-06

Officer name: Mr John Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 29 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-29

Officer name: Mr John Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-19

Officer name: John Hughes

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Peter John Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 07 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-07

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from, 37 snowdon crescent, redcar, cleveland, TS10 4AQ

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 05/04/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from, 48 cambrian avenue, redcar, cleveland, TS10 4HF

Documents

View document PDF

Incorporation company

Date: 07 Aug 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CUMBERLAND FINANCIAL PLANNING LIMITED

CUMBERLAND HOUSE COOPER WAY,CARLISLE,CA3 0JF

Number:02564425
Status:ACTIVE
Category:Private Limited Company

DFER SYSTEMS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11887809
Status:ACTIVE
Category:Private Limited Company

HAWTHORN ALPACA'S LTD

GLENHOLME, CHURCH LANE,HARROGATE,HG3 3NE

Number:04853161
Status:ACTIVE
Category:Private Limited Company

JOHN MOORE (DISTRIBUTORS) LIMITED

STRAND HOUSE,GATESIDE ROAD,BT52 2NR

Number:NI008421
Status:ACTIVE
Category:Private Limited Company

KYF HOLDINGS LIMITED

THE CAPITAL BUILDING,EDINBURGH,EH2 2AF

Number:SC443360
Status:ACTIVE
Category:Private Limited Company

THE FOUNDRY (CHESTERFIELD) MANAGEMENT LIMITED

GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:04429891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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