About

Registered Number: 06200142
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (6 years and 7 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Based in Cheshire, Knight Creative Ltd was registered on 03 April 2007, it has a status of "Dissolved". This business has one director listed as Sidebottom, Katherine. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIDEBOTTOM, Katherine 03 April 2007 05 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
AD01 - Change of registered office address 20 October 2015
RESOLUTIONS - N/A 07 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2015
4.20 - N/A 07 October 2015
MR04 - N/A 08 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 07 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 April 2013
RESOLUTIONS - N/A 18 March 2013
SH01 - Return of Allotment of shares 10 March 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 06 May 2012
AD01 - Change of registered office address 06 May 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AD01 - Change of registered office address 15 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 29 October 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 27 August 2008
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.