- Company Overview for SOLAR FUTURE ENERGY SOLUTIONS LIMITED (07631976)
- Filing history for SOLAR FUTURE ENERGY SOLUTIONS LIMITED (07631976)
- People for SOLAR FUTURE ENERGY SOLUTIONS LIMITED (07631976)
- More for SOLAR FUTURE ENERGY SOLUTIONS LIMITED (07631976)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
30 May 2016 | AP03 | Appointment of Mrs Jill Louise Ruane as a secretary on 10 November 2015 | |
30 May 2016 | TM01 | Termination of appointment of Sean Howard Clark as a director on 10 October 2015 | |
30 May 2016 | AP01 | Appointment of Mr Sean Ruane as a director on 10 November 2015 | |
30 May 2016 | AD01 | Registered office address changed from Hesketh Mount Office 10 Lord Street Southport Merseyside PR8 1JR to 105 Waterloo Road Southport Merseyside PR8 4QN on 30 May 2016 | |
26 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Nov 2014 | TM02 | Termination of appointment of Stuart Stones as a secretary on 27 June 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Stuart Michael Stones as a director on 27 June 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 59-61 Ash Street Southport Merseyside PR8 6JE to Hesketh Mount Office 10 Lord Street Southport Merseyside PR8 1JR on 19 November 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
20 Mar 2013 | AD01 | Registered office address changed from C/O Ratio Law Peter House Oxford Street Manchester Greater Manchester M1 5AN on 20 March 2013 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AP01 | Appointment of Mr Stuart Michael Stones as a director | |
26 Oct 2012 | AD01 | Registered office address changed from Langdon House Langdon Road Waterfront Swansea SA1 8QY on 26 October 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2012 | TM01 | Termination of appointment of Kevin Chellew as a director |