About

Registered Number: 05937478
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Brongelynen, Penrhyndeudraeth, Gwynedd, LL48 6RY

 

Keith Bunning Project Management Ltd was registered on 15 September 2006 and has its registered office in Penrhyndeudraeth, it's status at Companies House is "Dissolved". There are 3 directors listed as Bunning, Keith Anthony, Bunning, Lynn Gaynor, Bunning, Rhian Wyn for this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNNING, Keith Anthony 17 September 2006 - 1
BUNNING, Lynn Gaynor 28 November 2007 14 September 2016 1
BUNNING, Rhian Wyn 17 September 2006 28 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 09 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 September 2015
CH03 - Change of particulars for secretary 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
363s - Annual Return 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
225 - Change of Accounting Reference Date 17 October 2006
RESOLUTIONS - N/A 27 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.