JANE CUNNINGHAM CONSULTING LIMITED

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09266006
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

JANE CUNNINGHAM CONSULTING LIMITED is an liquidation private limited company with number 09266006. It was incorporated 9 years, 7 months, 13 days ago, on 15 October 2014. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2022

Action Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2022

Action Date: 09 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Miss Jane O'hanlon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Old address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jane O'hanlon

Change date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Cunningham

Change date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARONSTEIN LTD.

FLAT 1,LONDON,W14 0AS

Number:10350792
Status:ACTIVE
Category:Private Limited Company

CLEAR OUTCOMES CONSULTANCY LTD.

MILLENNIUM HOUSE,YARM,TS15 9BH

Number:06954600
Status:ACTIVE
Category:Private Limited Company

CROFTBELL INVESTMENTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10637192
Status:ACTIVE
Category:Private Limited Company

SEYMOUR SALES TRAINING CONSULTANCY LIMITED

28 HURST PARK,MIDHURST,GU29 0BP

Number:05952496
Status:ACTIVE
Category:Private Limited Company

STEED HOLDINGS LIMITED

DAVID HOUSE MILL ROAD,PONTYPOOL,NP4 6NG

Number:10358278
Status:ACTIVE
Category:Private Limited Company

TAPPER WILSON CREATIVE LIMITED

1 THE VILLAGE,TAVISTOCK,PL19 0NX

Number:09244406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source