SOLSTICE RENEWABLES LIMITED

90 Victoria Street, Bristol, BS1 6DP, Bristol, United Kingdom
StatusDISSOLVED
Company No.08415066
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution09 May 2018
Years6 years, 1 month, 9 days

SUMMARY

SOLSTICE RENEWABLES LIMITED is an dissolved private limited company with number 08415066. It was incorporated 11 years, 3 months, 24 days ago, on 22 February 2013 and it was dissolved 6 years, 1 month, 9 days ago, on 09 May 2018. The company address is 90 Victoria Street, Bristol, BS1 6DP, Bristol, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Old address: 6 Northgate Street Devizes Wiltshire SN10 1JL

Change date: 2017-02-13

New address: C/O Mazars Llp 90 Victoria Street Bristol Bristol BS1 6DP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Capital cancellation shares

Date: 01 Feb 2016

Action Date: 10 Nov 2015

Category: Capital

Type: SH06

Capital : 2,215 GBP

Date: 2015-11-10

Documents

View document PDF

Capital return purchase own shares

Date: 01 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Anthony Clark

Termination date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084150660001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: Ridge Grove Russell Street Tavistock Devon PL19 8BE

Change date: 2014-10-14

New address: 6 Northgate Street Devizes Wiltshire SN10 1JL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-26

Charge number: 084150660001

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-08

Capital : 2,215,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sustainable power partners LIMITED\certificate issued on 10/02/14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Marcus George Lopes

Change date: 2014-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-16

Officer name: Mr Giovanni Rossario Maruca

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-26

Capital : 1,500,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 25 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-25

Capital : 1,500,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 24 Sep 2013

Category: Capital

Type: SH01

Capital : 1,500,000 GBP

Date: 2013-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-24

Officer name: Mr Graham Michael Gaiger

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Joseph Gaiger

Appointment date: 2013-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-24

Officer name: Mr James Henry Gaiger

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seth Benjamin Tabatznik

Appointment date: 2013-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-24

Officer name: Mr Giles Anthony Clark

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ellis Pye

Appointment date: 2013-09-24

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMFIELD ORIGINAL INN LTD

23 INCHCROSS PARK,BATHGATE,EH48 2HF

Number:SC515483
Status:ACTIVE
Category:Private Limited Company

CHELSEA TECHNOLOGIES GROUP LTD

55 CENTRAL AVENUE,SURREY,KT8 2QZ

Number:00832429
Status:ACTIVE
Category:Private Limited Company

HORIZON TESTING SOLUTIONS LIMITED

4 BEECHNUT CLOSE,WOKINGHAM,RG41 4BJ

Number:07511476
Status:ACTIVE
Category:Private Limited Company

JZ ASSET MANAGEMENT UK LLP

17A CURZON STREET,LONDON,W1J 5HS

Number:OC361920
Status:ACTIVE
Category:Limited Liability Partnership

NORDECO LTD

WESYN,LLANDYSUL,SA44 4LY

Number:08013656
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST CRANES LIMITED

DOMETO HOUSE,WALTON ON THAMES,KT12 3PW

Number:06638085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source