Advanced company searchLink opens in new window

CUNNINGHAM LINDSEY MARINE LIMITED

Company number 03517632

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
20 Mar 2019 AP01 Appointment of Mr John Edward Jenner as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Meera Odedra as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Domenick C. Di Cicco as a director on 20 March 2019
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Mr Jonathan Sutton as a director on 14 September 2016
03 Oct 2016 AP03 Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016
03 Oct 2016 TM01 Termination of appointment of David Julian Bruce as a director on 14 September 2016
03 Oct 2016 TM02 Termination of appointment of David Julian Bruce as a secretary on 14 September 2016
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
18 Apr 2016 AP01 Appointment of Mrs Meera Odedra as a director on 8 April 2016
18 Apr 2016 TM01 Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016
12 Apr 2016 AP01 Appointment of Mr Domenick Di Cicco as a director on 30 March 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2014 TM01 Termination of appointment of Anthonius Maria Josephus Schox as a director on 27 October 2014
28 Oct 2014 TM01 Termination of appointment of Raymond Saunders as a director on 27 October 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1