Advanced company searchLink opens in new window

KNIGHT PRINT MANAGEMENT LTD

Company number 08765169

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
04 Oct 2019 AD01 Registered office address changed from Unit 8 Hambridge Lane Newbury Berkshire RG14 5TU England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 4 October 2019
24 Sep 2019 LIQ02 Statement of affairs
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
03 May 2019 PSC04 Change of details for Mr Sean Winterbourne as a person with significant control on 1 January 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 November 2017
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2016
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
15 Dec 2016 MR01 Registration of charge 087651690002, created on 9 December 2016
02 Dec 2016 MR01 Registration of charge 087651690001, created on 25 November 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Michael Mark Knight as a director on 20 October 2016
06 Oct 2016 TM01 Termination of appointment of Michael Mark Knight as a director on 1 October 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 AD01 Registered office address changed from 19 Blewbury Drive Tilehurst Reading RG31 5HJ England to Unit 8 Hambridge Lane Newbury Berkshire RG14 5TU on 26 May 2016
04 Sep 2015 AP01 Appointment of Mr Michael Mark Knight as a director on 4 September 2015