About

Registered Number: 04801589
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 10 months ago)
Registered Address: 3rd Floor Antelope Business, Centre Antelope Walk Cornhill, Dorchester, Dorset, DT1 1BE

 

Established in 2003, Knightwood Property Services Ltd are based in Dorchester, Dorset, it's status is listed as "Dissolved". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWSELL, Victoria 10 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 10 November 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.