About

Registered Number: 04724903
Date of Incorporation: 07/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 34 Ramsey Road, Warboys, Huntingdon, Cambridgeshire, PE28 2RW

 

Irvine Knight Ltd was setup in 2003. Currently we aren't aware of the number of employees at the Irvine Knight Ltd. There are 3 directors listed as Poulter, Linda Christine, Knight, Christine, Knight, Raymond Peter for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTER, Linda Christine 01 April 2011 - 1
KNIGHT, Christine 07 April 2003 08 August 2012 1
KNIGHT, Raymond Peter 07 April 2003 08 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 10 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 13 May 2014
CH01 - Change of particulars for director 24 February 2014
AD01 - Change of registered office address 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 27 August 2012
TM01 - Termination of appointment of director 27 August 2012
SH03 - Return of purchase of own shares 22 August 2012
RESOLUTIONS - N/A 15 August 2012
SH06 - Notice of cancellation of shares 15 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
RESOLUTIONS - N/A 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
225 - Change of Accounting Reference Date 28 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.