Advanced company searchLink opens in new window

CONTRACT NATURAL GAS LIMITED

Company number 02897253

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)
03 May 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Nathan Arentz on 11 February 2011
11 Oct 2010 TM01 Termination of appointment of Richard Atkinson as a director
07 Sep 2010 AA Group of companies' accounts made up to 30 April 2010
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 50,000
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 10
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
29 Apr 2010 AP01 Appointment of Carl Chambers as a director
21 Apr 2010 AP01 Appointment of Nathan Arentz as a director
10 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Pamela Gaines on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Pamela Ann Gibson on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Richard John Atkinson on 10 March 2010
26 Nov 2009 AA Group of companies' accounts made up to 30 April 2009
31 Jul 2009 288b Appointment terminated director marc weisberger
05 May 2009 363a Return made up to 11/02/09; full list of members
31 Mar 2009 288c Director's change of particulars / pamela gaines / 28/03/2009
12 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts section 175(5)(a) section 485(2) 17/12/2008
17 Dec 2008 AA Group of companies' accounts made up to 30 April 2008
25 Feb 2008 288a Director appointed richard john atkinson
20 Feb 2008 363a Return made up to 11/02/08; full list of members
20 Feb 2008 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21.12.2020 under section 1088 of the Companies Act 2006
19 Feb 2008 AA Group of companies' accounts made up to 30 April 2007
15 Feb 2008 363s Return made up to 11/02/07; change of members
12 Oct 2007 288a New director appointed