Advanced company searchLink opens in new window

INNERGY LPG LIMITED

Company number 05601005

Filter by category

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)
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
21 Sep 2016 MR01 Registration of charge 056010050003, created on 13 September 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
17 Oct 2013 TM01 Termination of appointment of George Gardiner as a director
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from Ashfield Way Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB on 3 October 2012
08 Jun 2012 AAMD Amended accounts made up to 31 March 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Gerald Joseph Walsh on 24 October 2010
23 Nov 2011 CH01 Director's details changed for George Maurice Gardiner on 24 October 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
25 Oct 2010 AP03 Appointment of Mr Gerald Walsh as a secretary
25 Oct 2010 TM02 Termination of appointment of Nicola Farrell as a secretary
03 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for George Maurice Gardiner on 3 December 2009