PRICE CONSULTANTS LOW COST GAS & ELECTRIC LIMITED
Status | DISSOLVED |
Company No. | 05958931 |
Category | Private Limited Company |
Incorporated | 06 Oct 2006 |
Age | 17 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 6 months |
SUMMARY
PRICE CONSULTANTS LOW COST GAS & ELECTRIC LIMITED is an dissolved private limited company with number 05958931. It was incorporated 17 years, 7 months, 30 days ago, on 06 October 2006 and it was dissolved 6 months ago, on 05 December 2023. The company address is 128 Saltergate, Chesterfield, S40 1NG, Derbyshire.
Company Fillings
Liquidation compulsory defer dissolution
Date: 21 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 21 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 28 Feb 2017
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Alan Price
Termination date: 2015-10-06
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: 1 Arden House Ashford Road Bakewell Derbyshire DE45 1GT England
New address: C/O Chesterfield Accounting Solutions Limited 128 Saltergate Chesterfield Derbyshire S40 1NG
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF
Change date: 2015-10-23
New address: 1 Arden House Ashford Road Bakewell Derbyshire DE45 1GT
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Second filing of form with form type made up date
Date: 11 Dec 2013
Action Date: 06 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-10-06
Documents
Second filing of form with form type made up date
Date: 11 Dec 2013
Action Date: 06 Oct 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-10-06
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharonjit Khera
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Resolution
Date: 01 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Nov 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 01 Nov 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Nov 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Oct 2011
Action Date: 25 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type dormant
Date: 17 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company current extended
Date: 17 Mar 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Alan Price
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharonjit Kaur Khera
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary harbans dhadley
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed nicholas alan price
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from, c/o clark&deen LLP, benson house suite d, 98-104 lombard street digbeth, birmingham, B12 0QR
Documents
Accounts with accounts type dormant
Date: 02 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 16/10/07 from: benson house suite d, 98-104 longbard street, digbeth, B12 oqr
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/10/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
63 BLACK PRINCE ROAD,LONDON,SE11 6AB
Number: | 10852415 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NONANCOURT WAY,COLCHESTER,CO6 2SW
Number: | 05020333 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE,WITNEY,OX29 5UT
Number: | 07410883 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 07112703 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMISATION DEVELOPMENTS LIMITED
HILMORE HOUSE,BRADFORD,BD3 7DL
Number: | 06653349 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYDE & TUCKER HOLDINGS LIMITED
UNIT 6 BILTON ROAD, CADWELL LANE,HERTFORDSHIRE,SG4 0SB
Number: | 04907149 |
Status: | ACTIVE |
Category: | Private Limited Company |