DAISY ENERGY SUPPLY LTD

09689195
C/O TENEO FINANCIAL ADVISORY LIMITED,THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
17 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 24 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Mar 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 19 Buy now
26 Feb 2021 insolvency Liquidation In Administration Result Creditors Meeting 36 Buy now
02 Feb 2021 insolvency Liquidation In Administration Proposals 34 Buy now
17 Dec 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2020 resolution Resolution 3 Buy now
14 Aug 2020 resolution Resolution 2 Buy now
14 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2020 officers Appointment of director (Miss Emma Clare Paton) 2 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
17 Sep 2019 officers Appointment of director (Wasim Musa) 2 Buy now
15 May 2019 incorporation Memorandum Articles 22 Buy now
15 May 2019 resolution Resolution 4 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2019 capital Return of Allotment of shares 10 Buy now
03 Apr 2019 accounts Annual Accounts 9 Buy now
29 Mar 2019 officers Appointment of director (Damian Francis Clements) 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2018 accounts Annual Accounts 10 Buy now
24 Apr 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Feb 2018 capital Return of Allotment of shares 4 Buy now
07 Feb 2018 resolution Resolution 2 Buy now
02 Feb 2018 officers Appointment of director (Annie Harriet Faulder) 2 Buy now
20 Oct 2017 mortgage Registration of a charge 41 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2017 officers Termination of appointment of director (Steven Paul Gosling) 1 Buy now
18 Jan 2017 officers Termination of appointment of secretary (Steven Gosling) 1 Buy now
31 Aug 2016 officers Appointment of director (Mr Peter John Connolly) 2 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Andrew Michael Green) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Matthew Christopher Hirst) 1 Buy now
04 Aug 2016 accounts Annual Accounts 2 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 officers Appointment of director (Mr Andrew Michael Green) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Matthew Christopher Hirst) 2 Buy now
16 Jul 2015 incorporation Incorporation Company 8 Buy now