CUDDY PLANT LIMITED

Francis House Tank Farm Road Francis House Tank Farm Road, Neath, SA10 6EN, West Glamorgan
StatusDISSOLVED
Company No.09277352
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 10 days

SUMMARY

CUDDY PLANT LIMITED is an dissolved private limited company with number 09277352. It was incorporated 9 years, 6 months, 30 days ago, on 23 October 2014 and it was dissolved 4 years, 6 months, 10 days ago, on 12 November 2019. The company address is Francis House Tank Farm Road Francis House Tank Farm Road, Neath, SA10 6EN, West Glamorgan.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Michael Cuddy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Michael Cuddy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-05

Charge number: 092773520001

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-18

Officer name: Mr Michael Cuddy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: John Cuddy

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-18

Psc name: Cuddy Group

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: Michael Cuddy

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Cuddy

Cessation date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABANDO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11681833
Status:ACTIVE
Category:Private Limited Company

AGJOHNSON LIMITED

27 CRAMMER STREET,LONG EATON,NG10 1NJ

Number:10321121
Status:ACTIVE
Category:Private Limited Company

JACKIE COLLINS CONSULTANCY LTD

29 BEAUMARIS COURT,NEWCASTLE UPON TYNE,NE12 8PF

Number:10600425
Status:ACTIVE
Category:Private Limited Company

LITTLEHAMPTON GLASS & GLAZING LTD

A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ

Number:03871415
Status:ACTIVE
Category:Private Limited Company

NUEVACOIN LIMITED

FLAT 175,PURLEY,CR8 2AD

Number:11576678
Status:ACTIVE
Category:Private Limited Company

P W PLACEMENTS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11187851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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