Advanced company searchLink opens in new window

CUNNIMALL LIMITED

Company number 06675816

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2011 DS01 Application to strike the company off the register
01 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 30
26 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Apr 2011 TM01 Termination of appointment of Richard Pillar as a director
11 Apr 2011 TM01 Termination of appointment of Stephen Meyrick as a director
06 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
26 Jan 2010 CH03 Secretary's details changed for Mrs Sarah Louise Howe on 26 January 2010
24 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
24 Nov 2009 AP03 Appointment of Mrs Sarah Louise Howe as a secretary
13 Oct 2009 CH01 Director's details changed for Andrew Charles William Gardiner on 13 October 2009
13 Oct 2009 AD01 Registered office address changed from Kelly Park St Dominick Saltash Cornwall PL12 6SQ United Kingdom on 13 October 2009
13 Oct 2009 TM02 Termination of appointment of Graham Wilkins as a secretary
16 Sep 2009 363a Return made up to 18/08/09; full list of members
23 Sep 2008 CERTNM Company name changed cunimal LIMITED\certificate issued on 23/09/08
18 Aug 2008 NEWINC Incorporation