- Company Overview for IGLOO ENERGY SUPPLY LIMITED (09812716)
- Filing history for IGLOO ENERGY SUPPLY LIMITED (09812716)
- People for IGLOO ENERGY SUPPLY LIMITED (09812716)
- Charges for IGLOO ENERGY SUPPLY LIMITED (09812716)
- Insolvency for IGLOO ENERGY SUPPLY LIMITED (09812716)
- More for IGLOO ENERGY SUPPLY LIMITED (09812716)
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) |
---|---|---|---|
29 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
02 Nov 2022 | AUD | Auditor's resignation | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Aug 2022 | MR04 | Satisfaction of charge 098127160003 in full | |
09 May 2022 | AM10 | Administrator's progress report | |
02 Dec 2021 | AM07 | Result of meeting of creditors | |
23 Nov 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
11 Nov 2021 | AM03 | Statement of administrator's proposal | |
12 Oct 2021 | AD01 | Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 12 October 2021 | |
12 Oct 2021 | AM01 | Appointment of an administrator | |
30 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | MA | Memorandum and Articles of Association | |
16 Feb 2021 | MR01 | Registration of charge 098127160003, created on 9 February 2021 | |
18 Jan 2021 | MR01 | Registration of charge 098127160002, created on 15 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
01 Jul 2020 | CH01 | Director's details changed for Mr Matthew James Clemow on 1 July 2020 | |
06 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
03 Dec 2019 | MR04 | Satisfaction of charge 098127160001 in full | |
12 Mar 2019 | RP04AP01 | Second filing for the appointment of Henry Brown as a director | |
25 Feb 2019 | AD01 | Registered office address changed from The White Building 1-4 Cumberland Street Southampton SO15 2NP England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 25 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 |