Advanced company searchLink opens in new window

CUNNINGHAM BLUE LIMITED

Company number 03872611

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
15 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 10
30 Dec 2014 TM02 Termination of appointment of Jane Frances Krum as a secretary on 30 December 2014
30 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 CH01 Director's details changed for Miss Lindsay Cunningham on 28 April 2014
19 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
19 Nov 2014 AD01 Registered office address changed from Holland House Flat 4 46 Clarence Parade Southsea Hampshire PO5 2FH England to Holland House Flat 4 46 Clarence Parade Southsea Hampshire PO5 2FH on 19 November 2014
19 Nov 2014 AD01 Registered office address changed from 14 Heather Close Waterlooville Hampshire PO7 8EE to Holland House Flat 4 46 Clarence Parade Southsea Hampshire PO5 2FH on 19 November 2014
19 Nov 2014 CH01 Director's details changed for Miss Lindsay Cunningham on 28 April 2014
02 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 10
11 Mar 2013 AA Total exemption full accounts made up to 30 November 2012
18 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
17 Jan 2011 AA Total exemption full accounts made up to 30 November 2010
30 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
30 Dec 2010 CH03 Secretary's details changed for Jane Frances O'hare on 29 December 2010
10 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
28 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for Lindsay Cunningham on 28 November 2009
07 Sep 2009 AA Total exemption full accounts made up to 30 November 2008