About

Registered Number: 04233061
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB

 

Knight Homes (Pinchbeck) Ltd was founded on 12 June 2001 and are based in Spalding, it has a status of "Dissolved". We do not know the number of employees at Knight Homes (Pinchbeck) Ltd. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGRAVE, Julia Anne 12 June 2001 - 1
SANDERSON, Richard Peter 12 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.