PARKER LLOYD ENERGY LIMITED
Status | DISSOLVED |
Company No. | 07283886 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 13 days |
SUMMARY
PARKER LLOYD ENERGY LIMITED is an dissolved private limited company with number 07283886. It was incorporated 13 years, 11 months, 17 days ago, on 14 June 2010 and it was dissolved 2 years, 7 months, 13 days ago, on 19 October 2021. The company address is Level 5 Berkeley Square House Level 5 Berkeley Square House, London, W1J 6BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type dormant
Date: 08 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 16 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY
Change date: 2017-02-13
Old address: Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rahul Mehta
Change date: 2016-06-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 03 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-10
Old address: Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY England
Documents
Change corporate secretary company with change date
Date: 10 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: M & M Registrars Limited
Change date: 2012-01-03
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-04
Old address: 30 Poland Street London W1F 8QS United Kingdom
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Boeke
Documents
Accounts with accounts type dormant
Date: 05 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stefan Boeke
Change date: 2011-06-14
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rahul Mehta
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surekha Mehta
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefan Boeke
Documents
Incorporation company
Date: 14 Jun 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 CHALDON WAY,COULSDON,CR5 1DJ
Number: | 07498828 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST.MARYS CRESCENT,LONDON,NW4 4LH
Number: | 08588805 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 ESSEX ROAD,LONDON,N1 2SN
Number: | 11284057 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREMINGTON COURT (MANAGEMENT) LIMITED
3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE
Number: | 01866046 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 - 96 94 - 96,WATFORD,WD17 2LA
Number: | 07755774 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE MALTINGS,BURTON ON TRENT,DE14 1SE
Number: | 03188547 |
Status: | ACTIVE |
Category: | Private Limited Company |