Advanced company searchLink opens in new window

I SUPPLY ENERGY LIMITED

Company number 06053905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 4 January 2024
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 January 2022
08 Feb 2021 AD01 Registered office address changed from First Floor, 1 Tudor Street London EC4Y 0AH England to C/O Resolve Advisory Limited 22 York Buildings Corner of Adam Street London Wcn 6Ju on 8 February 2021
03 Feb 2021 LIQ01 Declaration of solvency
12 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-05
12 Jan 2021 600 Appointment of a voluntary liquidator
14 Dec 2020 TM01 Termination of appointment of Brendan Geoffrey Clark as a director on 11 December 2020
30 Nov 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 AD01 Registered office address changed from Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ England to First Floor, 1 Tudor Street London EC4Y 0AH on 22 September 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Mar 2020 MR05 All of the property or undertaking has been released from charge 060539050001
03 Mar 2020 MR04 Satisfaction of charge 060539050001 in full
20 Jan 2020 TM01 Termination of appointment of Ian Paul Cain as a director on 31 December 2019
23 Oct 2019 AA Full accounts made up to 31 December 2018
08 May 2019 MR04 Satisfaction of charge 060539050002 in full
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 TM02 Termination of appointment of Charlotte Stark as a secretary on 18 April 2019
16 Apr 2019 AP01 Appointment of Mr Ian Paul Cain as a director on 1 April 2019
15 Apr 2019 AP03 Appointment of Miss Charlotte Stark as a secretary on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from 37 Commercial Road Poole BH14 0HU England to Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ on 15 April 2019
28 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
14 Nov 2018 AA Full accounts made up to 31 December 2017
15 Oct 2018 TM01 Termination of appointment of Roy John Hunter Richmond as a director on 1 October 2018
05 Oct 2018 TM01 Termination of appointment of Robert Gerard Gildert as a director on 1 October 2018