About

Registered Number: 03104938
Date of Incorporation: 21/09/1995 (28 years and 7 months ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

All Knight Safety Ltd was registered on 21 September 1995 and are based in Eastleigh in Hampshire, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Knight, Amanda Marie, Knight, Adrian Paul for All Knight Safety Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Amanda Marie 21 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Adrian Paul 21 September 1995 15 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 21 December 2018
LIQ02 - N/A 21 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
PSC04 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 September 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 November 2012
AD04 - Change of location of company records to the registered office 19 November 2012
RESOLUTIONS - N/A 15 June 2012
SH01 - Return of Allotment of shares 15 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
TM02 - Termination of appointment of secretary 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 24 January 2011
AA01 - Change of accounting reference date 20 January 2011
AA01 - Change of accounting reference date 30 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 24 January 2007
363s - Annual Return 18 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 22 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 21 September 2003
RESOLUTIONS - N/A 22 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
RESOLUTIONS - N/A 11 December 2001
AA - Annual Accounts 11 December 2001
363s - Annual Return 01 November 2001
RESOLUTIONS - N/A 17 October 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 22 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 26 October 1999
RESOLUTIONS - N/A 16 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 14 October 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 22 July 1997
RESOLUTIONS - N/A 15 July 1997
363s - Annual Return 10 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1996
288 - N/A 27 September 1995
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.