ENERGY SOFTWARE DEVELOPEMENT LLP

7 Melrose Avenue, Liverpool, L23 0QL, England
StatusDISSOLVED
Company No.OC342154
CategoryLimited Liability Partnership
Incorporated17 Dec 2008
Age15 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guillaume Michel

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Nunn

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Nunn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Guillaume Michel

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Ellwood

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Bird

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

C BARTON LIMITED

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
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

MUUV MEDIA LTD

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

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