- Company Overview for BETTER ENERGY SUPPLY LTD (07176401)
- Filing history for BETTER ENERGY SUPPLY LTD (07176401)
- People for BETTER ENERGY SUPPLY LTD (07176401)
- Charges for BETTER ENERGY SUPPLY LTD (07176401)
- Insolvency for BETTER ENERGY SUPPLY LTD (07176401)
- More for BETTER ENERGY SUPPLY LTD (07176401)
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) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2021 | AM10 | Administrator's progress report | |
16 Mar 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Oct 2020 | AM10 | Administrator's progress report | |
06 Aug 2020 | AM02 | Statement of affairs with form AM02SOA | |
02 Jun 2020 | AM07 | Result of meeting of creditors | |
19 May 2020 | AM03 | Statement of administrator's proposal | |
08 Apr 2020 | AD01 | Registered office address changed from 10 Castle Quay Castle Boulevard Nottingham NG7 1FW United Kingdom to Leonard Curtis 22 Gander Lane Barlborough Chesterfield S43 4PZ on 8 April 2020 | |
01 Apr 2020 | AM01 | Appointment of an administrator | |
12 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
12 Mar 2020 | PSC01 | Notification of Srimath Agalawatte as a person with significant control on 1 July 2018 | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
12 Mar 2020 | AD02 | Register inspection address has been changed from 2 Tennis Court Little Tennis Street Nottingham NG2 4EW England to 68 Musters Road West Bridgford Nottingham NG2 7PR | |
18 Dec 2019 | MR04 | Satisfaction of charge 071764010001 in full | |
28 Oct 2019 | AP01 | Appointment of Srimath Agalawatte as a director on 28 February 2017 | |
25 Oct 2019 | TM01 | Termination of appointment of Srimath Agalawatte as a director on 20 August 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Simon James Leadley as a director on 20 August 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
21 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
03 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |