- Company Overview for RODBOURNE RAIL FARM SOLAR PARK LIMITED (08259475)
- Filing history for RODBOURNE RAIL FARM SOLAR PARK LIMITED (08259475)
- People for RODBOURNE RAIL FARM SOLAR PARK LIMITED (08259475)
- Charges for RODBOURNE RAIL FARM SOLAR PARK LIMITED (08259475)
- More for RODBOURNE RAIL FARM SOLAR PARK LIMITED (08259475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Mar 2019 | PSC07 | Cessation of Rram (Portfolio One) Limited as a person with significant control on 3 July 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Robert John Hugo Randall as a person with significant control on 3 July 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
26 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
15 May 2017 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 15 May 2017 | |
13 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
21 Jan 2016 | MR01 | Registration of charge 082594750002, created on 20 January 2016 | |
20 Jan 2016 | MR04 | Satisfaction of charge 082594750001 in full | |
25 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Jul 2015 | MISC | Section 519 | |
10 Jul 2015 | MISC | Section 519. | |
26 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
24 Dec 2014 | MR01 | Registration of charge 082594750001, created on 18 December 2014 | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
09 Oct 2014 | TM01 | Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 | |
19 May 2014 | AA | Full accounts made up to 30 June 2013 |