- Company Overview for SOLEIL BIOGAS UK LIMITED (06578550)
- Filing history for SOLEIL BIOGAS UK LIMITED (06578550)
- People for SOLEIL BIOGAS UK LIMITED (06578550)
- More for SOLEIL BIOGAS UK LIMITED (06578550)
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
|
|
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
|
|
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 |