- Company Overview for SPARK ENERGY SUPPLY LTD (05857467)
- Filing history for SPARK ENERGY SUPPLY LTD (05857467)
- People for SPARK ENERGY SUPPLY LTD (05857467)
- Charges for SPARK ENERGY SUPPLY LTD (05857467)
- Insolvency for SPARK ENERGY SUPPLY LTD (05857467)
- More for SPARK ENERGY SUPPLY LTD (05857467)
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 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2023 | |
13 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2022 | |
10 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2021 | |
29 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Jul 2020 | AM10 | Administrator's progress report | |
07 Jan 2020 | AM10 | Administrator's progress report | |
09 Oct 2019 | COM1 | Establishment of creditors or liquidation committee | |
09 Oct 2019 | AM19 | Notice of extension of period of Administration | |
09 Jul 2019 | AM10 | Administrator's progress report | |
12 Mar 2019 | COM1 | Establishment of creditors or liquidation committee | |
05 Mar 2019 | AM07 | Result of meeting of creditors | |
27 Feb 2019 | AM03 | Statement of administrator's proposal | |
08 Feb 2019 | 2.16B | Statement of affairs with form 2.14B | |
24 Jan 2019 | AD01 | Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to C/O Kmpg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 24 January 2019 | |
14 Dec 2018 | AM01 | Appointment of an administrator | |
30 Nov 2018 | TM02 | Termination of appointment of Debbie Mary Harding as a secretary on 30 November 2018 | |
23 Nov 2018 | MR04 | Satisfaction of charge 058574670002 in full | |
23 Nov 2018 | MR04 | Satisfaction of charge 058574670004 in full | |
23 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Apr 2017 | MR01 | Registration of charge 058574670004, created on 21 April 2017 | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Dec 2016 | CH01 | Director's details changed for Mr Chris Gauld on 13 December 2016 |