KHS CORPOPLAST (UK) LIMITED

Register to unlock more data on OkredoRegister

KHS CORPOPLAST (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05290549

Incorporation date

17/11/2004

Size

Unreported

Contacts

Registered address

Registered address

6 Monkspath Business Park, Highlands Road Shirley, Solihull, West Midlands B90 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon26/11/2013
Application to strike the company off the register
dot icon21/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Georg Michels as a director on 2013-05-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Resolutions
dot icon03/06/2013
Resolutions
dot icon02/05/2013
Solvency Statement dated 22/04/13
dot icon02/05/2013
Statement by Directors
dot icon02/05/2013
Resolutions
dot icon28/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon20/11/2011
Director's details changed for Helmut Rath on 2010-11-19
dot icon20/11/2011
Secretary's details changed for Helmut Rath on 2010-11-19
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/11/2009
Director's details changed for Helmut Rath on 2009-10-02
dot icon18/10/2009
Termination of appointment of Serg Becker as a director
dot icon17/10/2009
Appointment of Georg Michels as a director
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon23/11/2008
Return made up to 18/11/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from 1 park close ashby de la zouch leicestershire LE65 2FS
dot icon28/08/2008
Memorandum and Articles of Association
dot icon27/08/2008
Certificate of change of name
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Director appointed serg guillaume becker
dot icon08/05/2008
Director appointed helmut rath
dot icon08/05/2008
Appointment Terminated Director valentin reisgen
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2008
Registered office changed on 16/04/2008 from blackthorn way houghton le spring tyne & wear DH4 6JN
dot icon15/04/2008
Appointment Terminated Director and Secretary stuart davidson
dot icon15/04/2008
Appointment Terminated Director jens neidhardt
dot icon15/04/2008
Secretary appointed helmut rath
dot icon15/04/2008
Director appointed valentin reisgen
dot icon05/12/2007
Return made up to 18/11/07; full list of members
dot icon07/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Declaration of assistance for shares acquisition
dot icon06/11/2007
Director's particulars changed
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Secretary resigned;director resigned
dot icon29/11/2006
Return made up to 18/11/06; full list of members
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 18/11/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon07/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon17/05/2005
Miscellaneous
dot icon08/05/2005
Nc inc already adjusted 10/03/05
dot icon27/04/2005
Nc inc already adjusted 10/03/05
dot icon26/04/2005
Ad 10/03/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon26/04/2005
Nc inc already adjusted 10/03/05
dot icon26/04/2005
Resolutions
dot icon07/04/2005
Certificate of change of name
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
Registered office changed on 09/12/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
17/11/2004 - 24/11/2004
405
PRIMA DIRECTOR LIMITED
Corporate Director
17/11/2004 - 24/11/2004
379
Rath, Helmut
Director
27/04/2008 - Present
2
Michels, Georg
Director
30/09/2009 - 30/04/2013
1
Reisgen, Valentin
Director
01/04/2008 - 27/04/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KHS CORPOPLAST (UK) LIMITED

KHS CORPOPLAST (UK) LIMITED is an(a) Dissolved company incorporated on 17/11/2004 with the registered office located at 6 Monkspath Business Park, Highlands Road Shirley, Solihull, West Midlands B90 4NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KHS CORPOPLAST (UK) LIMITED?

toggle

KHS CORPOPLAST (UK) LIMITED is currently Dissolved. It was registered on 17/11/2004 and dissolved on 24/03/2014.

Where is KHS CORPOPLAST (UK) LIMITED located?

toggle

KHS CORPOPLAST (UK) LIMITED is registered at 6 Monkspath Business Park, Highlands Road Shirley, Solihull, West Midlands B90 4NY.

What does KHS CORPOPLAST (UK) LIMITED do?

toggle

KHS CORPOPLAST (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for KHS CORPOPLAST (UK) LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.