- Company Overview for AD CUNDY & ASSOCIATES LIMITED (05948212)
- Filing history for AD CUNDY & ASSOCIATES LIMITED (05948212)
- People for AD CUNDY & ASSOCIATES LIMITED (05948212)
- More for AD CUNDY & ASSOCIATES LIMITED (05948212)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2010 | AR01 |
Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
27 Sep 2010 | CH01 | Director's details changed for Alaric David Cundy on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Dorothy Cundy on 27 September 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 26 March 2010 | |
25 Mar 2010 | AP03 | Appointment of Mrs Dorothy Cundy as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary | |
29 Sep 2009 | 363a | Return made up to 27/09/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Oct 2007 | 363a | Return made up to 27/09/07; full list of members | |
05 Oct 2007 | 288c | Secretary's particulars changed | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT | |
20 Oct 2006 | 288a | New director appointed | |
13 Oct 2006 | 288b | Director resigned | |
10 Oct 2006 | 288a | New director appointed | |
27 Sep 2006 | NEWINC | Incorporation |