DUDDON SOLAR LIMITED

The Green Easter Park The Green Easter Park, Reading, RG7 2PQ, Berkshire
StatusDISSOLVED
Company No.08105383
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 29 days

SUMMARY

DUDDON SOLAR LIMITED is an dissolved private limited company with number 08105383. It was incorporated 11 years, 11 months ago, on 14 June 2012 and it was dissolved 3 years, 1 month, 29 days ago, on 16 March 2021. The company address is The Green Easter Park The Green Easter Park, Reading, RG7 2PQ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Mr Mark George Browning

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Arthur Walker

Termination date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Arthur Walker

Appointment date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Clifford Mouatt

Termination date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ramsey Futyan

Appointment date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Christopher George Mutter

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frank Shine

Termination date: 2020-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Mutter

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mr Stephen Frank Shine

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-03

Officer name: Jeremy Cross

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Jeremy David Cross

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delvin Martin Lane

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Cross

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Clifford Mouatt

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mr Delvin Martin Lane

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Adrian John Pike

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Timothy Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed re-fin solar (askern) LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Annis

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: C/O Mazars Llp Cartwright House Tottle Road Nottingham NG2 1RT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Payne

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian John Pike

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Cross

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM HIGH EVENTS LTD

70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN

Number:11764079
Status:ACTIVE
Category:Private Limited Company

BIRDAIMS LIMITED

12C ASH COURT,BANGOR,LL57 4DF

Number:10153438
Status:ACTIVE
Category:Private Limited Company

EVOLUTION HEALTH & FITNESS (NE) LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:09490020
Status:ACTIVE
Category:Private Limited Company

HE2 SALFORDS 1 LIMITED PARTNERSHIP

3RD FLOOR,LONDON,SW1Y 4LB

Number:LP019358
Status:ACTIVE
Category:Limited Partnership

LEAHY DEVELOPMENTS LTD

11 STATION ROAD,KETTERING,NN15 7HH

Number:10711816
Status:ACTIVE
Category:Private Limited Company

TECHNOSOPHICS LTD

8 WEST END LANE,BARNET,EN5 2SA

Number:07995494
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