- Company Overview for SOLSTICE RENEWABLES LIMITED (08415066)
- Filing history for SOLSTICE RENEWABLES LIMITED (08415066)
- People for SOLSTICE RENEWABLES LIMITED (08415066)
- Charges for SOLSTICE RENEWABLES LIMITED (08415066)
- Insolvency for SOLSTICE RENEWABLES LIMITED (08415066)
- More for SOLSTICE RENEWABLES LIMITED (08415066)
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) |
---|---|---|---|
09 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2017 | AD01 | Registered office address changed from 6 Northgate Street Devizes Wiltshire SN10 1JL to C/O Mazars Llp 90 Victoria Street Bristol Bristol BS1 6DP on 13 February 2017 | |
09 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2017 | 4.70 | Declaration of solvency | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
01 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2015
|
|
01 Feb 2016 | SH03 | Purchase of own shares. | |
17 Jun 2015 | TM01 | Termination of appointment of Giles Anthony Clark as a director on 10 June 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Mar 2015 | MR04 | Satisfaction of charge 084150660001 in full | |
25 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
14 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 July 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE to 6 Northgate Street Devizes Wiltshire SN10 1JL on 14 October 2014 | |
09 Oct 2014 | MR01 | Registration of charge 084150660001, created on 26 September 2014 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
19 Mar 2014 | AR01 | Annual return made up to 22 February 2014 with full list of shareholders | |
10 Feb 2014 | CERTNM |
Company name changed sustainable power partners LIMITED\certificate issued on 10/02/14
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Harry Marcus George Lopes on 21 January 2014 | |
18 Dec 2013 | AP01 | Appointment of Mr Giovanni Rossario Maruca as a director on 16 December 2013 | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|