Puddock Estates Limited was formally closed on 2020-09-29.
Puddock Estates was a private limited company that was situated at 115P Olympic Avenue, Milton, Abingdon, OX14 4SA, ENGLAND. The company (officially started on 2017-06-15) was run by 1 director.
Director Anthony W. who was appointed on 18 April 2019.
The company was categorised as "other letting and operating of own or leased real estate" (68209).
The latest confirmation statement was sent on 2019-06-13 and last time the annual accounts were sent was on 30 June 2018.
Puddock Estates Limited Address / Contact
Office Address
115p Olympic Avenue
Office Address2
Milton
Town
Abingdon
Post code
OX14 4SA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10819781
Date of Incorporation
Thu, 15th Jun 2017
Date of Dissolution
Tue, 29th Sep 2020
Industry
Other letting and operating of own or leased real estate
End of financial Year
30th June
Company age
3 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Sat, 25th Jul 2020
Last confirmation statement dated
Thu, 13th Jun 2019
Company staff
Anthony W.
Position: Director
Appointed: 18 April 2019
H2o Resources Limited
Position: Corporate Director
Appointed: 15 January 2019
Resigned: 01 April 2020
Kevin J.
Position: Director
Appointed: 15 June 2017
Resigned: 15 January 2019
People with significant control
Kevin J.
Notified on
15 June 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
Balance Sheet
Net Assets Liabilities
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
TM01
Director's appointment terminated on 1st April 2020
filed on: 16th, April 2020
officers
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, February 2020
dissolution
Free Download
(1 page)
CH02
Directors's details changed on 27th August 2019
filed on: 27th, August 2019
officers
Free Download
(1 page)
AD01
Change of registered address from Kentle Wood House Browns Road Daventry NN11 4NS England on 27th August 2019 to 115P Olympic Avenue Milton Abingdon OX14 4SA
filed on: 27th, August 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th June 2019
filed on: 13th, June 2019
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 18th April 2019
filed on: 18th, April 2019
officers
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 30th June 2018
filed on: 25th, March 2019
accounts
Free Download
(2 pages)
AD01
Change of registered address from Pa Brown & Co Accountancy Solutions (Northern) Ltd Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom on 7th March 2019 to Kentle Wood House Browns Road Daventry NN11 4NS
filed on: 7th, March 2019
address
Free Download
(1 page)
TM01
Director's appointment terminated on 15th January 2019
filed on: 7th, March 2019
officers
Free Download
(1 page)
AP02
New person appointed on 15th January 2019 to the position of a member
filed on: 7th, March 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 14th June 2018
filed on: 22nd, June 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.