Advanced company searchLink opens in new window

SOLAR FUTURE ENERGY SOLUTIONS LIMITED

Company number 07631976

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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