Cyril Knowles Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 12, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 01555036
Record last updated Saturday, April 18, 2015 2:36:11 PM UTC
Official Address 141 Parrock Street Gravesend Kent Da121ey Central
There are 550 companies registered at this street
Locality Central
Region England
Postal Code DA121EY
Sector Freight transport by road

Charts

Visits

CYRIL KNOWLES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-112022-62024-52024-92024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 10, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 10, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 28, 2012 Change of registered office address Change of registered office address
Registry May 18, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 4, 2008 Rereg pri-plc Rereg pri-plc
Registry Oct 3, 2008 Order of court - dissolution void Order of court - dissolution void
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 18, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 24, 2007 Liquidator's progress report Liquidator's progress report
Registry Jun 26, 2007 Liquidator's progress report 1555... Liquidator's progress report 1555...
Registry Dec 13, 2006 Liquidator's progress report Liquidator's progress report
Registry May 12, 2006 Liquidator's progress report 1555... Liquidator's progress report 1555...
Registry Oct 25, 2005 Liquidator's progress report Liquidator's progress report
Registry May 9, 2005 Liquidator's progress report 1555... Liquidator's progress report 1555...
Registry Oct 25, 2004 Liquidator's progress report Liquidator's progress report
Registry Oct 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2004 Liquidator's progress report Liquidator's progress report
Registry Nov 18, 2003 Liquidator's progress report 1555... Liquidator's progress report 1555...
Registry Nov 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 2002 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 31, 2002 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 31, 2002 Statement of company's affairs Statement of company's affairs
Registry Oct 8, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Aug 9, 2001 Resignation of a director Resignation of a director
Registry Jul 2, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 27, 2001 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Mar 30, 2000 Annual return Annual return
Registry Aug 10, 1999 Appointment of a director Appointment of a director
Registry Jul 29, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Jun 11, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 1999 Particulars of a mortgage or charge 1555... Particulars of a mortgage or charge 1555...
Financials May 16, 1999 Annual accounts Annual accounts
Registry Mar 22, 1999 Annual return Annual return
Registry Feb 1, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials May 6, 1998 Annual accounts Annual accounts
Registry Apr 20, 1998 Annual return Annual return
Financials Apr 24, 1997 Annual accounts Annual accounts
Registry Mar 20, 1997 Annual return Annual return
Registry Jun 10, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 10, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1555... Declaration of satisfaction in full or in part of a mortgage or charge 1555...
Financials May 12, 1996 Annual accounts Annual accounts
Registry Mar 28, 1996 Annual return Annual return
Registry Jan 18, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 1995 Particulars of a mortgage or charge 1555... Particulars of a mortgage or charge 1555...
Registry Dec 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 28, 1995 Annual accounts Annual accounts
Registry May 16, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 1995 Annual return Annual return
Registry Mar 17, 1994 Director's particulars changed Director's particulars changed
Registry Mar 17, 1994 Annual return Annual return
Financials Mar 3, 1994 Annual accounts Annual accounts
Financials Jul 8, 1993 Annual accounts 1555... Annual accounts 1555...
Registry Apr 5, 1993 Annual return Annual return
Financials Apr 6, 1992 Annual accounts Annual accounts
Registry Apr 6, 1992 Annual return Annual return
Registry Mar 15, 1992 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 27, 1991 Annual return Annual return
Financials Mar 27, 1991 Annual accounts Annual accounts
Registry Feb 28, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 1990 Annual return Annual return
Registry Mar 3, 1989 Annual return 1555... Annual return 1555...
Financials Mar 3, 1989 Annual accounts Annual accounts
Registry Feb 20, 1989 Memorandum of association Memorandum of association
Registry Feb 20, 1989 Alter mem and arts Alter mem and arts
Registry Apr 29, 1988 Annual return Annual return
Financials Apr 29, 1988 Annual accounts Annual accounts
Registry Jan 11, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 17, 1987 Annual return Annual return
Financials Jun 17, 1987 Annual accounts Annual accounts
Registry Apr 22, 1986 Annual return Annual return
Financials Apr 22, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)