Advanced company searchLink opens in new window

GB ENERGY SUPPLY LTD

Company number 08500842

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)
22 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2022 LIQ10 Removal of liquidator by court order
22 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
11 Oct 2021 AD01 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
12 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jul 2017 TM01 Termination of appointment of Luke Philip Watson as a director on 6 July 2017
11 Jul 2017 AM10 Administrator's progress report
19 Apr 2017 AD01 Registered office address changed from C/O Bdo Llp Bridgewater Place 1 Water Ln Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017
11 Apr 2017 2.16B Statement of affairs with form 2.14B/2.15B
31 Jan 2017 2.23B Result of meeting of creditors
16 Jan 2017 2.16B Statement of affairs with form 2.14B
12 Jan 2017 AD01 Registered office address changed from 842 Garstang Road Barton Preston PR3 5AA England to C/O Bdo Llp Bridgewater Place 1 Water Ln Leeds LS11 5RU on 12 January 2017
06 Jan 2017 2.17B Statement of administrator's proposal
19 Dec 2016 2.12B Appointment of an administrator
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 TM01 Termination of appointment of Philip White as a director on 28 April 2016
11 May 2016 AD01 Registered office address changed from The Energy Centre Garstang Road Broughton Preston PR3 5DL to 842 Garstang Road Barton Preston PR3 5AA on 11 May 2016
20 Apr 2016 AA Accounts for a medium company made up to 31 December 2015
17 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 December 2014