- Company Overview for KARL BENZ LIMITED (06919439)
- Filing history for KARL BENZ LIMITED (06919439)
- People for KARL BENZ LIMITED (06919439)
- Charges for KARL BENZ LIMITED (06919439)
- More for KARL BENZ LIMITED (06919439)
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
|
|
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
|
|
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
|
|
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2009
|