Advanced company searchLink opens in new window

KNOCKTON AND CO LIMITED

Company number 07573164

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)
27 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regent Centre 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 27 December 2023
13 Nov 2023 AD01 Registered office address changed from 39 Gay Street Bath BA1 2NT England to Cowgill Holloway Business Recovery Llp Regent Centre 45-53 Chorley New Road Bolton BL1 4QR on 13 November 2023
13 Nov 2023 600 Appointment of a voluntary liquidator
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-02
13 Nov 2023 LIQ02 Statement of affairs
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
19 May 2020 PSC04 Change of details for Mrs Sarah Winton Knockton as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Matthew James Knockton as a person with significant control on 19 May 2020
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
20 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
09 Jan 2018 AD01 Registered office address changed from 16 Charlotte Street Bath BA1 2nd to 39 Gay Street Bath BA1 2NT on 9 January 2018