- 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) |
---|---|---|---|
13 Dec 2016 | CH01 | Director's details changed for Mr Chris Gauld on 13 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 | |
06 May 2016 | MR01 | Registration of charge 058574670003, created on 28 April 2016 | |
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Hamish Osborne on 1 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
08 Jan 2016 | MR01 | Registration of charge 058574670002, created on 24 December 2015 | |
08 Jan 2016 | MR04 | Satisfaction of charge 058574670001 in full | |
02 Jul 2015 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 | |
02 Jul 2015 | AP03 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Hamish Osborne on 30 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
14 Mar 2014 | TM01 | Termination of appointment of Peter Darling as a director | |
14 Mar 2014 | AP01 | Appointment of Hamish Osborn as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | MR01 | Registration of charge 058574670001 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | AA | Full accounts made up to 30 June 2012 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AP01 | Appointment of Chris Gauld as a director | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Sep 2012 | TM01 | Termination of appointment of Christopher Trigg as a director |