Advanced company searchLink opens in new window

CUNDALL MANAGEMENT LIMITED

Company number 07571733

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
27 Jan 2015 AD01 Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 27 January 2015
26 Jan 2015 4.70 Declaration of solvency
26 Jan 2015 600 Appointment of a voluntary liquidator
26 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
29 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
19 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
03 Sep 2013 TM01 Termination of appointment of Gavin Clifford as a director
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000.00
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Paul David Kenyon as a director
15 Apr 2013 AP01 Appointment of Mr Gavin Francis James Clifford as a director
15 Apr 2013 TM01 Termination of appointment of Gordon Reid as a director
20 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
03 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr Gordon Reid as a director
03 Jun 2011 AP01 Appointment of Mr Robert Van Zyl as a director
03 Jun 2011 AP01 Appointment of Mr Tomas Gerard Neeson as a director
03 Jun 2011 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011
03 Jun 2011 AP01 Appointment of Mr Stephen Cook as a director
03 Jun 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
03 Jun 2011 TM01 Termination of appointment of Colin Hewitt as a director