Advanced company searchLink opens in new window

KNEB LETS LIMITED

Company number 06687221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2013 DS01 Application to strike the company off the register
29 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
23 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
04 Sep 2011 AD01 Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 4 September 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Darren Mark Knebel on 2 September 2010
07 Sep 2010 CH03 Secretary's details changed for Shaun Paul Miles on 2 September 2010
07 Sep 2010 AD01 Registered office address changed from 1 Newtown Chapel Park Road Bristol Somerset BS39 7NG United Kingdom on 7 September 2010
19 May 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Sep 2009 363a Return made up to 02/09/09; full list of members
16 Sep 2008 288a Secretary appointed shaun paul miles
16 Sep 2008 288a Director appointed darren mark knebel
05 Sep 2008 288b Appointment Terminated Director Brighton Director LIMITED
05 Sep 2008 288b Appointment Terminated Secretary Brighton Secretary LIMITED
02 Sep 2008 NEWINC Incorporation