Advanced company searchLink opens in new window

SOLENT ENERGY AND BIOFUELS LTD

Company number 06354529

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
05 Oct 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 5 October 2020
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
21 Feb 2020 TM02 Termination of appointment of Sandra Sassow as a secretary on 28 June 2019
09 Aug 2019 TM01 Termination of appointment of Nicolas Wsewolod Sassow as a director on 28 June 2019
09 Aug 2019 TM01 Termination of appointment of Sandra Emily Sassow as a director on 28 June 2019
26 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Apr 2019 AM10 Administrator's progress report
13 Dec 2018 AM11 Notice of appointment of a replacement or additional administrator
13 Dec 2018 AM16 Notice of order removing administrator from office
04 Dec 2018 AM10 Administrator's progress report
01 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
01 Sep 2018 CONNOT Change of name notice
10 Jul 2018 AM07 Result of meeting of creditors
02 Jul 2018 AM02 Statement of affairs with form AM02SOA
21 Jun 2018 AM03 Statement of administrator's proposal
14 May 2018 AD01 Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP to 8a Carlton Crescent Southampton SO15 2EZ on 14 May 2018
09 May 2018 AM01 Appointment of an administrator
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 3.621353
12 Feb 2018 AA Total exemption full accounts made up to 31 December 2017