Advanced company searchLink opens in new window

INERTIUS LIMITED

Company number 05614103

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
20 Feb 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 315,320.68
19 Feb 2014 AP03 Appointment of Jeremy Barker as a secretary on 21 January 2014
28 Aug 2013 TM01 Termination of appointment of Richard Wright as a director on 20 August 2013
28 Aug 2013 TM01 Termination of appointment of Julian George Viggars as a director on 20 August 2013
28 Aug 2013 AP01 Appointment of Dr Christopher John Wright as a director on 20 August 2013
20 Aug 2013 AP01 Appointment of Mr Julian George Viggars as a director on 14 June 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 315,320.680000
08 Aug 2013 CC01 Notice of Restriction on the Company's Articles
08 Aug 2013 CC04 Statement of company's objects
08 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2013 TM02 Termination of appointment of John Christopher Lillywhite as a secretary on 2 August 2013
08 Aug 2013 TM01 Termination of appointment of Animesh Jha as a director on 2 August 2013
08 Aug 2013 TM01 Termination of appointment of John Christopher Lillywhite as a director on 2 August 2013
30 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Jan 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
29 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
09 Jul 2010 AD01 Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham S60 5WG on 9 July 2010
08 Jul 2010 TM01 Termination of appointment of Andrew Dixey as a director