About

Registered Number: 04717677
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 5 months ago)
Registered Address: Tarquin, Brinsea Road, Congresbury, Avon, BS49 5JF

 

Knoll Homes Ltd was setup in 2003, it's status is listed as "Dissolved". We don't know the number of employees at this business. This business has one director listed as Anderson, Lois in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Lois 20 April 2012 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 02 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 December 2012
TM02 - Termination of appointment of secretary 31 July 2012
AP03 - Appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 31 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
225 - Change of Accounting Reference Date 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2003 Outstanding

N/A

Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.