About

Registered Number: 04411889
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: 102 Tettenhall Road, Wolverhampton, WV6 0BW

 

Based in Wolverhampton, Sol Energy Ltd was established in 2002, it's status at Companies House is "Dissolved". The company does not have any directors. We do not know the number of employees at Sol Energy Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 April 2014
AAMD - Amended Accounts 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 May 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 14 March 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 09 May 2011
AAMD - Amended Accounts 11 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 03 May 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
225 - Change of Accounting Reference Date 10 March 2004
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 November 2009 Outstanding

N/A

Deed of charge over credit balances 21 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.