Advanced company searchLink opens in new window

CUNNINGHAM PLANNING LTD

Company number 05962723

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
12 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
06 Feb 2019 AAMD Amended total exemption full accounts made up to 31 October 2017
14 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
14 Nov 2017 CH01 Director's details changed for Mr Michael Gerard Cunningham on 10 October 2017
14 Nov 2017 CH01 Director's details changed for Mrs Kathryn Linda Cunningham on 10 October 2017
14 Nov 2017 CH03 Secretary's details changed for Kathryn Linda Cunningham on 10 October 2017
14 Nov 2017 PSC04 Change of details for Mr Michael Gerard Cunningham as a person with significant control on 10 October 2017
14 Nov 2017 PSC04 Change of details for Mrs Kathryn Linda Cunningham as a person with significant control on 10 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AD01 Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20
14 Oct 2015 CH01 Director's details changed for Kathryn Linda Cunningham on 10 October 2015
14 Oct 2015 CH01 Director's details changed for Michael Gerard Cunningham on 10 October 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
27 May 2015 AP01 Appointment of Kathryn Linda Cunningham as a director on 11 October 2006
27 May 2015 AP01 Appointment of Michael Gerard Cunningham as a director on 11 October 2006
05 May 2015 AD01 Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT to C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 5 May 2015