Advanced company searchLink opens in new window

KNITMESH HOUSE LIMITED

Company number 01309094

Filter by category

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)
24 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
24 May 2019 AM23 Notice of move from Administration to Dissolution
07 Jan 2019 AM10 Administrator's progress report
26 Jun 2018 AM10 Administrator's progress report
17 May 2018 AM19 Notice of extension of period of Administration
16 Apr 2018 AM11 Notice of appointment of a replacement or additional administrator
16 Apr 2018 AM16 Notice of order removing administrator from office
19 Dec 2017 AM10 Administrator's progress report
26 Oct 2017 AM02 Statement of affairs with form AM02SOA
30 Jun 2017 AD01 Registered office address changed from C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 June 2017
20 Jun 2017 AM03 Statement of administrator's proposal
19 Jun 2017 AM01 Appointment of an administrator
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
14 Sep 2016 AP03 Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016
14 Sep 2016 TM02 Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016
05 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
24 Aug 2016 CH03 Secretary's details changed for Simon Peter Nichol on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Simon Peter Nichol as a director on 24 August 2016
18 Dec 2015 AUD Auditor's resignation
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jul 2015 MR04 Satisfaction of charge 013090940009 in full
30 Apr 2015 MR04 Satisfaction of charge 6 in full
19 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000