Advanced company searchLink opens in new window

BUDBY SOLAR PARK LIMITED

Company number 08741766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
22 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
22 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
31 Jul 2015 TM01 Termination of appointment of Steven Paul Hunter as a director on 30 July 2015
27 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
26 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
26 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
26 Jun 2015 AP01 Appointment of Mr Steven Paul Hunter as a director on 10 June 2015
26 Jun 2015 AP01 Appointment of Mr Christopher Martin Pickard as a director on 4 June 2015
26 Jun 2015 AP01 Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015
26 Jun 2015 TM01 Termination of appointment of John Patrick Cole as a director on 4 June 2015
08 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
20 May 2014 CH01 Director's details changed for Mr John Patrick Cole on 19 May 2014
09 Dec 2013 CERTNM Company name changed lc project company 25 LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted