CUNNINGHAM CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM HAMMOND & CO THE DANCE HOUSE PRINCESS STREET, NORMANTON WAKEFIELD WF6 1AB UNITED KINGDOM

View Document

18/01/1818 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 109, VERNON HOUSE FRIAR LANE NOTTINGHAM NG1 6DQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O BERNARD ROGERS & CO BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

13/04/1613 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED MRS SHERYL AMANDA CUNNINGHAM

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CUNNINGHAM / 22/08/2014

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O PARKAR ACCOUNTANTS 19-21 HATCHETT STREET OFF SUMMER LANE , HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NX

View Document

10/04/1410 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company