- Company Overview for M & G CUNNINGHAM (SPALDING) LIMITED (04955214)
- Filing history for M & G CUNNINGHAM (SPALDING) LIMITED (04955214)
- People for M & G CUNNINGHAM (SPALDING) LIMITED (04955214)
- Insolvency for M & G CUNNINGHAM (SPALDING) LIMITED (04955214)
- More for M & G CUNNINGHAM (SPALDING) LIMITED (04955214)
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) |
---|---|---|---|
15 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2016 | |
08 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2015 | AD01 | Registered office address changed from 5 Amsterdam Gardens Spalding Lincolnshire PE11 3HY to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 March 2015 | |
23 Mar 2015 | LIQ MISC RES | Resolution INSOLVENCY:appointment and fees of liquidators. Change of ro. | |
23 Mar 2015 | 4.70 | Declaration of solvency | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Oct 2014 | CERTNM |
Company name changed shield finance & insurance services LIMITED\certificate issued on 28/10/14
|
|
28 Oct 2014 | CONNOT | Change of name notice | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | CONNOT | Change of name notice | |
28 Feb 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 May 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from 5 Amsterdam Gardens Spalding Lincolnshire PE11 3HY England on 14 February 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from 8 Victoria Street Spalding Lincolnshire PE11 1EA United Kingdom on 14 February 2014 | |
26 Feb 2013 | AD01 | Registered office address changed from 8 Victoria Street Spalding Lincolnshire PE11 1OA on 26 February 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
04 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders |