PRICE CONSULTANTS LOW COST GAS & ELECTRIC LIMITED

128 Saltergate, Chesterfield, S40 1NG, Derbyshire
StatusDISSOLVED
Company No.05958931
CategoryPrivate Limited Company
Incorporated06 Oct 2006
Age17 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 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

Gazette dissolved liquidation

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Feb 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharonjit Khera

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 25 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary harbans dhadley

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas alan price

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/10/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAUS OF MUSIC LTD

63 BLACK PRINCE ROAD,LONDON,SE11 6AB

Number:10852415
Status:ACTIVE
Category:Private Limited Company

INGENI PARTNERS LIMITED

21 NONANCOURT WAY,COLCHESTER,CO6 2SW

Number:05020333
Status:ACTIVE
Category:Private Limited Company

KAREN MILLEN GROUP LIMITED

THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE,WITNEY,OX29 5UT

Number:07410883
Status:ACTIVE
Category:Private Limited Company

L BROMHEAD LIMITED

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

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