- Company Overview for MICHAEL CUNNINGHAM ARCHITECTS LIMITED (05418430)
- Filing history for MICHAEL CUNNINGHAM ARCHITECTS LIMITED (05418430)
- People for MICHAEL CUNNINGHAM ARCHITECTS LIMITED (05418430)
- Charges for MICHAEL CUNNINGHAM ARCHITECTS LIMITED (05418430)
- Insolvency for MICHAEL CUNNINGHAM ARCHITECTS LIMITED (05418430)
- More for MICHAEL CUNNINGHAM ARCHITECTS LIMITED (05418430)
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) |
---|---|---|---|
25 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2015 | AD01 | Registered office address changed from Unit 202 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR to C/O Aticus Recovery Limited 1 Hanson Road Liverpool L9 7BP on 29 June 2015 | |
24 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AD01 | Registered office address changed from Fraser House Rumford Place Liverpool L3 9DD on 16 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Michael Joseph David Cunningham on 8 April 2010 | |
25 May 2010 | AD01 | Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 25 May 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Apr 2008 | 363a | Return made up to 08/04/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
19 Jul 2007 | 363s | Return made up to 08/04/07; no change of members |