Advanced company searchLink opens in new window

DAISY ENERGY SUPPLY LTD

Company number 09689195

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
17 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022
14 Dec 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
13 Jul 2021 AM10 Administrator's progress report
01 Jul 2021 AD01 Registered office address changed from 4 Brindley Place C/O Deloitte Llp Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
05 Mar 2021 AM02 Statement of affairs with form AM02SOA
26 Feb 2021 AM07 Result of meeting of creditors
02 Feb 2021 AM03 Statement of administrator's proposal
17 Dec 2020 AM01 Appointment of an administrator
17 Dec 2020 AD01 Registered office address changed from 46 the Calls Leeds LS2 7EY England to 4 Brindley Place C/O Deloitte Llp Birmingham B1 2HZ on 17 December 2020
07 Dec 2020 PSC04 Change of details for Mr Peter John Connolly as a person with significant control on 20 February 2019
14 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2020 SH08 Change of share class name or designation
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
08 Apr 2020 AP01 Appointment of Miss Emma Clare Paton as a director on 1 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AP01 Appointment of Wasim Musa as a director on 3 September 2019
15 May 2019 MA Memorandum and Articles of Association
15 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 May 2019 CS01 Confirmation statement made on 28 March 2019 with updates
14 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 4.00