THE PADDOCK SOLAR C.I.C.

Unit 9, Easter Park Benyon Road Unit 9, Easter Park Benyon Road, Reading, RG7 2PQ, United Kingdom
StatusDISSOLVED
Company No.09662285
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 12 days

SUMMARY

THE PADDOCK SOLAR C.I.C. is an dissolved private limited company with number 09662285. It was incorporated 8 years, 11 months, 17 days ago, on 29 June 2015 and it was dissolved 4 years, 4 months, 12 days ago, on 04 February 2020. The company address is Unit 9, Easter Park Benyon Road Unit 9, Easter Park Benyon Road, Reading, RG7 2PQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anesco Asset Management Three Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 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: 25 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Frank Shine

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 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

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Delvin Martin Lane

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 Delvin Martin Lane

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mr Kevin Clifford Mouatt

Documents

View document PDF

Termination director company with name termination date

Date: 14 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

Termination director company with name termination date

Date: 14 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

Certificate change of name company

Date: 25 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the paddock solar LIMITED\certificate issued on 25/09/15

Documents

View document PDF

Change of name community interest company

Date: 25 Sep 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 25 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grangemouth solar LIMITED\certificate issued on 15/09/15

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10023868
Status:ACTIVE
Category:Private Limited Company

MARVELGOLD LIMITED

JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS

Number:01682383
Status:ACTIVE
Category:Private Limited Company

NORTH WEST HEATING AND PLUMBING SOLUTIONS LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:08752770
Status:ACTIVE
Category:Private Limited Company

NOURISH LEARNING AND DEVELOPMENT LIMITED

SUITE 3G THE RUTLAND CENTRE,LEICESTER,LE1 1TQ

Number:07009270
Status:ACTIVE
Category:Private Limited Company

PS ELECTRICAL WHOLESALERS LIMITED

CAVENDISH HOUSE CLARKE STREET,POULTON-LE-FYLDE,FY6 8JW

Number:10418706
Status:ACTIVE
Category:Private Limited Company

SAMUELS MEDIA LIMITED

3RD FLOOR,ROMFORD,RM1 1TG

Number:07788951
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