Advanced company searchLink opens in new window

INUTEC GROUP HOLDINGS LIMITED

Company number 05870061

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 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
03 Aug 2016 SH20 Statement by Directors
03 Aug 2016 SH19 Statement of capital on 3 August 2016
  • GBP 5
03 Aug 2016 CAP-SS Solvency Statement dated 01/08/16
03 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c reduced. Proceeds from reduction treated as distributable reserves. 01/08/2016
12 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12,605,291.68
05 Jul 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AD03 Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY
19 Nov 2015 TM01 Termination of appointment of James Stewart Mcgown as a director on 19 November 2015
14 Oct 2015 AP01 Appointment of Mr Robert Molenaar as a director on 23 September 2015
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,605,291.68
10 Jul 2015 AD02 Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY
23 Mar 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 MR04 Satisfaction of charge 2 in full
26 Jan 2015 CH01 Director's details changed for Mr Victor Creixell De Villalonga on 26 January 2015
26 Jan 2015 CH01 Director's details changed for Mr James Stewart Mcgown on 26 January 2015
02 Dec 2014 AD01 Registered office address changed from , B44 Winfrith, Winfrith Winfrith Newburgh, Dorchester, Dorset, DT2 8WQ, England to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2 December 2014
23 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12,605,291.68
10 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
12 Aug 2014 TM01 Termination of appointment of Kevin Timothy Routledge as a director on 11 August 2014
12 Aug 2014 TM01 Termination of appointment of David Charles Port as a director on 11 August 2014