Advanced company searchLink opens in new window

INEOS 120 ENERGY LIMITED

Company number 06559929

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)
15 Dec 2016 AP01 Appointment of Beverley Jane Attewell as a director on 25 November 2016
15 Dec 2016 AP01 Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016
15 Dec 2016 AP01 Appointment of Mr. Tom Pickering as a director on 25 November 2016
14 Dec 2016 CERTNM Company name changed moorland energy LIMITED\certificate issued on 14/12/16
  • NM04 ‐ Change of name by provision in articles
12 Dec 2016 AP03 Appointment of Yasin Stanley Ali as a secretary on 25 November 2016
12 Dec 2016 AD01 Registered office address changed from , Moorland Energy First Floor, 67 Leigh Road, Eastleigh, Hants, SO50 9DF, England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016
08 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 16,449.346922
  • ANNOTATION Replaced a replacement AR01 was registered on 16/02/2017
19 Jul 2016 AD01 Registered office address changed from , C/O Epi-V Llp, Third Floor, Denman House, 20 Piccidilly Piccadilly, London, W1J 0DG to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 19 July 2016
15 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,449.347
24 Mar 2015 AD01 Registered office address changed from , First Floor 18 Park Place, Cardiff, CF10 3DQ to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 24 March 2015
25 Nov 2014 CH01 Director's details changed for Mr Alexander Scott Lambie on 25 November 2014
20 Nov 2014 AA Full accounts made up to 31 December 2013
06 Nov 2014 ANNOTATION Rectified The TM02 was removed from the public register on 30/12/2014 as it is invalid or ineffective
04 Nov 2014 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014
09 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 16,449.346922
07 Mar 2014 AD01 Registered office address changed from , Laytons Solicitors Tempus Court Onslow Street, Guildford, Surrey, GU1 4SS on 7 March 2014
07 Jan 2014 AA Accounts for a small company made up to 31 December 2012
06 Aug 2013 TM01 Termination of appointment of Lourens Erasmus as a director
26 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
15 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
15 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2012
13 Sep 2012 TM01 Termination of appointment of Gerald Orbell as a director
13 Sep 2012 TM01 Termination of appointment of Kevin Forbes as a director