MAPLE SOLAR TRADING LTD

Bramhall Technology Park Units 11a-11d Pepper Road Bramhall Technology Park Units 11a-11d Pepper Road, Stockport, SK7 5SA, Cheshire, England
StatusDISSOLVED
Company No.09506720
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 23 days

SUMMARY

MAPLE SOLAR TRADING LTD is an dissolved private limited company with number 09506720. It was incorporated 9 years, 3 months, 14 days ago, on 24 March 2015 and it was dissolved 7 months, 23 days ago, on 14 November 2023. The company address is Bramhall Technology Park Units 11a-11d Pepper Road Bramhall Technology Park Units 11a-11d Pepper Road, Stockport, SK7 5SA, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nelson Abernethie

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mcgrath

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mcgrath

Appointment date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maple Sunscreening Holdings Limited

Notification date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Nelson Abernethie

Cessation date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

Old address: Granville House Wallingford Road Uxbridge UB8 2RW United Kingdom

New address: Bramhall Technology Park Units 11a-11D Pepper Road Hazel Grove Stockport Cheshire SK7 5SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095067200001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095067200001

Charge creation date: 2015-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM SPORTS LTD

ADVANTAGE ACCOUNTANCY & ADVISORY LTD SECOND FLOOR, CARLYLE HOUSE,CARDIFF,CF11 9HA

Number:09761892
Status:ACTIVE
Category:Private Limited Company

ANGELKAY LTD

64 MARLWOOD DRIVE,BRISTOL,BS10 6SJ

Number:11752225
Status:ACTIVE
Category:Private Limited Company

COVENTRY BUILDING SUPPLIES (UK) LIMITED

CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:04440243
Status:ACTIVE
Category:Private Limited Company

INDIAN EMPRESS LTD

THE FOUR WINDS,COVENTRY,CV3 6EB

Number:07317411
Status:ACTIVE
Category:Private Limited Company

INGLE INVESTMENTS LTD

CHOLDERTON HOUSE,ASHURST,SO40 7AW

Number:06343283
Status:ACTIVE
Category:Private Limited Company

S MAJOR SINGH INVESTMENTS LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:11302602
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