- Company Overview for SOLENT ENERGY AND BIOFUELS LTD (06354529)
- Filing history for SOLENT ENERGY AND BIOFUELS LTD (06354529)
- People for SOLENT ENERGY AND BIOFUELS LTD (06354529)
- Charges for SOLENT ENERGY AND BIOFUELS LTD (06354529)
- Insolvency for SOLENT ENERGY AND BIOFUELS LTD (06354529)
- More for SOLENT ENERGY AND BIOFUELS LTD (06354529)
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
|
|
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
|
|
12 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 |