Advanced company searchLink opens in new window

SOLEIL BIOGAS UK LIMITED

Company number 06578550

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 12 September 2012
25 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AD01 Registered office address changed from 3 South View Business Park, Tinwell Road Stamford Lincolnshire PE9 2JL on 14 October 2011
15 Sep 2011 CH01 Director's details changed for Mr Mark Lamb on 15 September 2011
25 May 2011 CH01 Director's details changed for Mr Mark Lamb on 23 May 2011
05 May 2011 AAMD Amended total exemption small company accounts made up to 30 June 2010
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 3
18 Oct 2010 TM02 Termination of appointment of Paul Corazzo as a secretary
18 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Mark Lamb on 1 October 2009
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AD01 Registered office address changed from 8 Brackenbury Court Edith Weston Road Lyndon Oakham Rutland LE15 8TW United Kingdom on 1 June 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
30 Mar 2010 CONNOT Change of name notice
05 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Dec 2009 TM01 Termination of appointment of Kevin Searle as a director
10 Nov 2009 AP01 Appointment of Mr Kevin Searle as a director
04 Nov 2009 AP03 Appointment of Mr Paul Anthony Corazzo as a secretary
03 Nov 2009 TM02 Termination of appointment of Natalie Nicholson as a secretary
28 Aug 2009 287 Registered office changed on 28/08/2009 from top barn lamport manor lamport northampton northants NN6 9HF