CUNNINGHAM PLANNING LTD
Status | DISSOLVED |
Company No. | 05962723 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
CUNNINGHAM PLANNING LTD is an dissolved private limited company with number 05962723. It was incorporated 17 years, 8 months, 29 days ago, on 10 October 2006 and it was dissolved 3 years, 7 months, 21 days ago, on 17 November 2020. The company address is 7th Floor, Cotton House 7th Floor, Cotton House, Liverpool, L3 9TX, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Michael Gerard Cunningham
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mrs Kathryn Linda Cunningham
Documents
Change person secretary company with change date
Date: 14 Nov 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-10
Officer name: Kathryn Linda Cunningham
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Mr Michael Gerard Cunningham
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Mrs Kathryn Linda Cunningham
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-11
Old address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG
New address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Kathryn Linda Cunningham
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Michael Gerard Cunningham
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 11 Oct 2006
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Linda Cunningham
Appointment date: 2006-10-11
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 11 Oct 2006
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gerard Cunningham
Appointment date: 2006-10-11
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT
New address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 27 Mar 2013
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Michael Gerrard Cunningham
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Kathryn Linda Cunningham
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from 273 stockport road, guide bridge ashton -u-lyne lancs OL7 0NJ
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADESKITCHEN CATERING SERVICES LTD
45 WILLOW STREET,ROMFORD,RM7 7LD
Number: | 11865681 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW PROJECT MANAGEMENT (SCOTLAND) LIMITED
28 CLIFF VIEW,STONEHAVEN,AB39 3GX
Number: | SC322068 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KESTREL ROAD,OAKHAM,LE15 6BU
Number: | 09423017 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAII BABA MEDICAL SERVICES LIMITED
289 BRETTENHAM ROAD,LONDON,N18 2HF
Number: | 08624930 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNDICATE ACCOUNTING SERVICES LIMITED
20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 08547047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WOODFORD COACH HOUSE,STAPLEHURST,TN12 0RH
Number: | 04497341 |
Status: | ACTIVE |
Category: | Private Limited Company |