PALMETTO ENERGY PLC
Status | DISSOLVED |
Company No. | 08558610 |
Category | Private Limited Company |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 12 days |
SUMMARY
PALMETTO ENERGY PLC is an dissolved private limited company with number 08558610. It was incorporated 10 years, 11 months, 23 days ago, on 06 June 2013 and it was dissolved 2 years, 9 months, 12 days ago, on 17 August 2021. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX
Old address: 81 Station Road Marlow SL7 1NS
Change date: 2021-03-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2020
Action Date: 28 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2019
Action Date: 28 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2018
Action Date: 28 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2018
Action Date: 28 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-28
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Amit Oza
Documents
Liquidation voluntary declaration of solvency
Date: 31 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
Old address: 20-22 Bedford Row London WC1R 4JS
New address: 81 Station Road Marlow SL7 1NS
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Amit Oza
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Philip Henry Peter Stephens
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Mr Charles Christopher Kemper
Documents
Change account reference date company previous extended
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Termination date: 2016-06-06
Documents
Second filing of form with form type made up date
Date: 27 Oct 2015
Action Date: 06 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type full
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Capital allotment shares
Date: 26 May 2015
Action Date: 21 May 2015
Category: Capital
Type: SH01
Date: 2015-05-21
Capital : 558,757.1 GBP
Documents
Capital allotment shares
Date: 13 May 2015
Action Date: 11 May 2015
Category: Capital
Type: SH01
Capital : 558,327.1 GBP
Date: 2015-05-11
Documents
Capital allotment shares
Date: 23 Apr 2015
Action Date: 20 Apr 2015
Category: Capital
Type: SH01
Capital : 557,327.1 GBP
Date: 2015-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: George Robert Boot
Documents
Capital allotment shares
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-17
Capital : 556,627.1 GBP
Documents
Capital allotment shares
Date: 22 Dec 2014
Action Date: 15 Dec 2014
Category: Capital
Type: SH01
Capital : 555,927.1 GBP
Date: 2014-12-15
Documents
Capital allotment shares
Date: 21 Nov 2014
Action Date: 17 Nov 2014
Category: Capital
Type: SH01
Capital : 554,241.4 GBP
Date: 2014-11-17
Documents
Capital allotment shares
Date: 13 Nov 2014
Action Date: 03 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-03
Capital : 552,812.9 GBP
Documents
Move registers to sail company with new address
Date: 24 Oct 2014
Category: Address
Type: AD03
New address: Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD
Documents
Change sail address company with new address
Date: 24 Oct 2014
Category: Address
Type: AD02
New address: Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD
Documents
Capital allotment shares
Date: 24 Oct 2014
Action Date: 22 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-22
Capital : 552,312.9 GBP
Documents
Capital allotment shares
Date: 14 Oct 2014
Action Date: 09 Oct 2014
Category: Capital
Type: SH01
Capital : 540,755.8 GBP
Date: 2014-10-09
Documents
Capital allotment shares
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 533,384.4 GBP
Documents
Capital allotment shares
Date: 03 Oct 2014
Action Date: 19 Sep 2014
Category: Capital
Type: SH01
Capital : 533,384.4 GBP
Date: 2014-09-19
Documents
Capital allotment shares
Date: 01 Sep 2014
Action Date: 28 Aug 2014
Category: Capital
Type: SH01
Capital : 527,269.4 GBP
Date: 2014-08-28
Documents
Capital allotment shares
Date: 01 Sep 2014
Action Date: 21 Jul 2014
Category: Capital
Type: SH01
Capital : 527,269.4 GBP
Date: 2014-07-21
Documents
Capital allotment shares
Date: 01 Sep 2014
Action Date: 20 Aug 2014
Category: Capital
Type: SH01
Capital : 527,269.4 GBP
Date: 2014-08-20
Documents
Mortgage charge whole release with charge number
Date: 18 Jul 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 085586100001
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amit Sharad
Change date: 2014-06-05
Documents
Accounts with accounts type full
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 23 Jun 2014
Action Date: 18 Jun 2014
Category: Capital
Type: SH01
Capital : 506,919.4 GBP
Date: 2014-06-18
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: , America House 2 America Square, London, EC3N 2LU, United Kingdom
Change date: 2014-06-18
Documents
Capital allotment shares
Date: 03 Jun 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Capital : 484,700.60 GBP
Date: 2014-05-19
Documents
Capital allotment shares
Date: 03 Jun 2014
Action Date: 17 Apr 2014
Category: Capital
Type: SH01
Capital : 484,700.60 GBP
Date: 2014-04-17
Documents
Capital allotment shares
Date: 27 May 2014
Action Date: 17 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-17
Capital : 213,437.80 GBP
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 25 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-25
Capital : 168,600.00 GBP
Documents
Certificate change of name company
Date: 11 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palmetto growth and income PLC\certificate issued on 11/02/14
Documents
Resolution
Date: 11 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage debenture with deed
Date: 10 Aug 2013
Category: Mortgage
Sub Category: Debenture
Type: MR03
Documents
Re registration memorandum articles
Date: 24 Jul 2013
Category: Incorporation
Type: MAR
Documents
Certificate re registration private to public limited company
Date: 24 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Resolution
Date: 24 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private to public company
Date: 24 Jul 2013
Category: Change-of-name
Type: RR01
Documents
Change account reference date company current shortened
Date: 16 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-12-31
Documents
Some Companies
FLAT 3,SCARBOROUGH,YO11 1HY
Number: | 10262791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON PROPERTY DEVELOPERS LTD
147 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3QB
Number: | 10208095 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARWYNNEN,SALTASH,PL12 6LA
Number: | 05239182 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07454545 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SIX C'S COMPASSIONATE CARE LIMITED
8 GLYNDON ROAD,LONDON,SE18 7PB
Number: | 09385491 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLAYTON ROAD,MIDDLESEX,UB3 1AZ
Number: | 01211728 |
Status: | ACTIVE |
Category: | Private Limited Company |