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)
13 Sep 2012 TM01 Termination of appointment of Norrie Stanley as a director
31 Aug 2012 AUD Auditor's resignation
28 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
24 May 2012 SH06 Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 8,207.89
24 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2012 SH03 Purchase of own shares.
21 May 2012 CH01 Director's details changed for Alexander Lanbie on 21 May 2012
21 May 2012 CH04 Secretary's details changed for Laytons Secretaries Limited on 31 December 2011
31 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 16,563.43
15 Aug 2011 SH10 Particulars of variation of rights attached to shares
15 Aug 2011 CC04 Statement of company's objects
15 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debenture 29/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Alexander Lanbie as a director
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 9,665.71
13 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Debenture approved 27/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 8,321.98
20 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for John Hutchinson on 9 April 2010
26 Apr 2010 CH01 Director's details changed for Norrie David Stanley on 9 April 2010