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.
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 |
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 |