RAMPISHAM (WEST) SOLAR PARK CIC

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, Somerset, England
StatusDISSOLVED
Company No.09798368
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 16 days

SUMMARY

RAMPISHAM (WEST) SOLAR PARK CIC is an dissolved private limited company with number 09798368. It was incorporated 8 years, 7 months, 23 days ago, on 28 September 2015 and it was dissolved 4 years, 6 months, 16 days ago, on 05 November 2019. The company address is 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fran Button

Appointment date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Sherman John Cotterell

Termination date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-12

Psc name: Solar Power Generation Limited

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Sherman John Cotterell

Change date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mr Graham David Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE

Change date: 2017-05-12

Old address: Higher Hill Farm Butleigh Glastonbury Somerset BA6 8TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2016

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Oct 2015

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 21 Oct 2015

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Incorporation community interest company

Date: 28 Sep 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

G S BUILDING DEVELOPMENTS LTD

1 ORCHARD END,SELBY,YO8 6RJ

Number:09168185
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW INSIGHTS LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11785246
Status:ACTIVE
Category:Private Limited Company

INJECTOR TESTING SERVICES LIMITED

18 HOLLY ROAD,FARNBOROUGH,GU14 0EA

Number:08927224
Status:ACTIVE
Category:Private Limited Company

LUCKY 7 RECORDINGS LIMITED

4TH FLOOR,LONDON,W1F 8ZJ

Number:11315536
Status:ACTIVE
Category:Private Limited Company

MAKING MOMENTS MATTER LTD

STANGARTH,LAXFIELD,IP13 8DP

Number:09521073
Status:ACTIVE
Category:Private Limited Company

NEWHAMPTON PROPERTIES LIMITED

168 NEWHAMPTON ROAD WEST,WOLVERHAMPTON,WV6 0RK

Number:11206094
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