Advanced company searchLink opens in new window

M & G CUNNINGHAM (SPALDING) LIMITED

Company number 04955214

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-10
27 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,100
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
  • RES15 ‐ Change company name resolution on 2014-09-23
28 Oct 2014 CONNOT Change of name notice
20 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-14
06 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-23
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
  • GBP 30,100
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