Advanced company searchLink opens in new window

FUTURE ENERGY(SUPPLY) LTD

Company number 09245274

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)
07 Dec 2023 LIQ06 Resignation of a liquidator
21 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
15 Jul 2020 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
08 Mar 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2018 AM10 Administrator's progress report
21 May 2018 AM07 Result of meeting of creditors
12 Apr 2018 AM03 Statement of administrator's proposal
20 Feb 2018 AD01 Registered office address changed from The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 20 February 2018
16 Feb 2018 AM01 Appointment of an administrator
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 93.47256
16 Jan 2018 TM01 Termination of appointment of Michael Francis Hogan as a director on 22 December 2017
21 Nov 2017 TM01 Termination of appointment of Timothy John Cantle-Jones as a director on 17 October 2017
23 Oct 2017 AD01 Registered office address changed from 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 23 October 2017
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 19.19456
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 18.43456
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 16.33456
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Dec 2016 TM02 Termination of appointment of David John Pope as a secretary on 23 December 2016
21 Nov 2016 AD01 Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 November 2016
16 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates