About

Registered Number: 03763402
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 6 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Established in 1999, Cunningham Management Ltd are based in Kent, it's status at Companies House is "Dissolved". Cunningham Management Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Chloe 28 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2013
4.68 - Liquidator's statement of receipts and payments 15 March 2012
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 14 November 2011
AD01 - Change of registered office address 02 March 2011
RESOLUTIONS - N/A 28 February 2011
4.20 - N/A 28 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
287 - Change in situation or address of Registered Office 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
363s - Annual Return 13 July 2001
MEM/ARTS - N/A 13 July 2001
123 - Notice of increase in nominal capital 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.