- Company Overview for CUNNINGHAM PLANNING LTD (05962723)
- Filing history for CUNNINGHAM PLANNING LTD (05962723)
- People for CUNNINGHAM PLANNING LTD (05962723)
- More for CUNNINGHAM PLANNING LTD (05962723)
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
|
|
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 |