ENERGY SOFTWARE DEVELOPEMENT LLP
Status | DISSOLVED |
Company No. | OC342154 |
Category | Limited Liability Partnership |
Incorporated | 17 Dec 2008 |
Age | 15 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
ENERGY SOFTWARE DEVELOPEMENT LLP is an dissolved limited liability partnership with number OC342154. It was incorporated 15 years, 5 months, 30 days ago, on 17 December 2008 and it was dissolved 2 years, 11 months, 10 days ago, on 06 July 2021. The company address is 7 Melrose Avenue, Liverpool, L23 0QL, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 24 Mar 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with accounts type micro entity
Date: 26 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 17 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heating save management LLP\certificate issued on 17/09/16
Documents
Termination member limited liability partnership with name termination date
Date: 26 Aug 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-01
Officer name: Ashley David Smith
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: LLAD01
New address: 7 Melrose Avenue Liverpool L23 0QL
Old address: Hail Weston House Hail Weston St Neots Cambridgeshire PE19 5JY
Change date: 2016-08-26
Documents
Termination member limited liability partnership with name termination date
Date: 26 Aug 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-01
Officer name: Nigel Vaughan Smith
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Aug 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Christopher Turner
Appointment date: 2016-03-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Aug 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-01
Officer name: Mr John Hugh Naylor
Documents
Annual return limited liability partnership with made up date
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-17
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-17
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Bird
Termination date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-03-31
Officer name: Matthew Ellwood
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Whitby
Termination date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-17
Documents
Accounts amended with made up date
Date: 19 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 19 Mar 2013
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-17
Documents
Termination member limited liability partnership with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Guillaume Michel
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-17
Documents
Termination member limited liability partnership with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Nunn
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-17
Documents
Appoint person member limited liability partnership
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Matthew Nunn
Documents
Appoint person member limited liability partnership
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Guillaume Michel
Documents
Appoint person member limited liability partnership
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Matthew Ellwood
Documents
Change person member limited liability partnership with name change date
Date: 01 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Keith Whitby
Change date: 2011-01-01
Documents
Appoint person member limited liability partnership
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Peter Bird
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-17
Documents
Legacy
Date: 17 Dec 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
45 SAWLEY ROAD,DERBY,DE72 3QE
Number: | 04521522 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA PROTECTION SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11351404 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETING ORIENTATED SALES TECHNIQUES LIMITED
35 PICCADILLY,,W1V 9PB
Number: | 00839675 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MELLIFERA HONEY COMPANY LIMITED
207 VARSITY DRIVE,TWICKENHAM,TW1 1AN
Number: | 11177783 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 EATON ROAD,ABINGDON,OX13 5JJ
Number: | 11286601 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTON UK DEVELOPMENTS LIMITED
TOWER BUILDINGS 9,MORPETH,NE61 1PY
Number: | 09407957 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |