About

Registered Number: 03541639
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Established in 1998, Knight Warner Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the Knight Warner Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2016
TM01 - Termination of appointment of director 22 October 2015
2.24B - N/A 09 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2015
2.34B - N/A 04 December 2014
2.24B - N/A 06 November 2014
2.16B - N/A 15 September 2014
2.23B - N/A 11 June 2014
2.17B - N/A 28 May 2014
2.12B - N/A 16 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 05 March 2014
RESOLUTIONS - N/A 17 September 2013
SH08 - Notice of name or other designation of class of shares 17 September 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 01 August 2012
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 02 May 2012
RESOLUTIONS - N/A 23 April 2012
MEM/ARTS - N/A 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
CC04 - Statement of companies objects 23 April 2012
AA - Annual Accounts 23 February 2012
1.4 - Notice of completion of voluntary arrangement 23 February 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 November 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 18 March 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
1.1 - Report of meeting approving voluntary arrangement 17 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AAMD - Amended Accounts 13 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 13 February 2006
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 12 June 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
363s - Annual Return 11 May 1999
225 - Change of Accounting Reference Date 13 January 1999
287 - Change in situation or address of Registered Office 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.