Advanced company searchLink opens in new window

SOLSTICE RENEWABLES LIMITED

Company number 08415066

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
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
  • GBP 2,215
01 Feb 2016 SH06 Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 2,215
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
  • GBP 2,215,000
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
  • GBP 2,215,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-16
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
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,500,000
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,500,000