Advanced company searchLink opens in new window

BETTER ENERGY SUPPLY LTD

Company number 07176401

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)
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
  • GBP 319,121
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