PALMETTO ENERGY PLC

2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX
StatusDISSOLVED
Company No.08558610
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 18 Jul 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085586100001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage debenture with deed

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Debenture

Type: MR03

Documents

View document PDF

Re registration memorandum articles

Date: 24 Jul 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 24 Jul 2013

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 24 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 24 Jul 2013

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 24 Jul 2013

Category: Accounts

Type: BS

Documents

View document PDF

Reregistration private to public company

Date: 24 Jul 2013

Category: Change-of-name

Type: RR01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONTE 158 PROPERTIES LTD

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

K A ROUTLEY LIMITED

CARWYNNEN,SALTASH,PL12 6LA

Number:05239182
Status:ACTIVE
Category:Private Limited Company

RAM MOBILE LIMITED

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

T.H.A. SOUTH & SON LIMITED

28 CLAYTON ROAD,MIDDLESEX,UB3 1AZ

Number:01211728
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