Advanced company searchLink opens in new window

KARL BENZ LIMITED

Company number 06919439

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
28 Apr 2014 TM01 Termination of appointment of Paul Cunningham as a director
25 Apr 2014 AD01 Registered office address changed from 1 Napier Street Sheffield South Yorkshire S11 8HA on 25 April 2014
24 Apr 2014 AP01 Appointment of Mr Geoffrey Norman Sleight as a director
20 Feb 2014 MR01 Registration of charge 069194390002
10 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from Abbeydale Hall Abbeydale Road South Dore Sheffield South Yorkshire S17 3LJ United Kingdom on 14 December 2012
13 Aug 2012 AA Total exemption full accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
04 May 2012 TM01 Termination of appointment of Geoffrey Sleight as a director
04 May 2012 AP01 Appointment of Mr Paul Gareth Cunningham as a director
04 May 2012 AD01 Registered office address changed from 149-151 Sunbridge Road Bradford West Yorkshire BD1 2NU on 4 May 2012
24 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
22 Feb 2012 AP01 Appointment of Mr Geoffrey Norman Sleight as a director
20 Feb 2012 AD01 Registered office address changed from Abbeydale Hall Abbeydale Road South Dore Sheffield S17 3LJ on 20 February 2012
20 Feb 2012 TM01 Termination of appointment of Paul Cunningham as a director
01 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
03 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 174
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 174