Advanced company searchLink opens in new window

SOLUTIONS 4 ENERGY LIMITED

Company number 04948041

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
20 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6
13 Oct 2015 AD01 Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS on 13 October 2015
09 Oct 2015 TM01 Termination of appointment of Mizanal Choudhury as a director on 7 October 2015
22 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
19 Dec 2014 AP01 Appointment of Mr Mizanal Choudhury as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Julie Mckeown as a director on 19 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AA01 Change of accounting reference date
09 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6
09 May 2013 AA Full accounts made up to 31 July 2012
04 Apr 2013 CH01 Director's details changed for Andrew Holmes on 4 April 2013
10 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
05 Nov 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Julie Mckeown
16 Jul 2012 AA Full accounts made up to 31 July 2011
02 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Terrence Bentley as a director
01 Nov 2011 TM01 Termination of appointment of Terrence Bentley as a director
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
26 Nov 2010 AUD Auditor's resignation
03 Nov 2010 AD01 Registered office address changed from Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA on 3 November 2010
03 Nov 2010 TM02 Termination of appointment of Glenn Snowling as a secretary