Advanced company searchLink opens in new window

CNG ENERGY LIMITED

Company number 03869419

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)
01 Feb 2017 AA Full accounts made up to 30 April 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
06 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 605
06 Jan 2016 TM01 Termination of appointment of Timothy Peter Jones as a director on 23 November 2015
06 Jan 2016 TM02 Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015
26 Nov 2015 TM01 Termination of appointment of Timothy Peter Jones as a director on 23 November 2015
26 Nov 2015 TM02 Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015
11 Nov 2015 MR01 Registration of charge 038694190010, created on 9 November 2015
03 Oct 2015 AA Full accounts made up to 30 April 2015
27 Aug 2015 MR04 Satisfaction of charge 7 in full
27 Aug 2015 MR04 Satisfaction of charge 5 in full
10 Feb 2015 AA Full accounts made up to 30 April 2014
09 Jan 2015 MR05 All of the property or undertaking has been released from charge 7
09 Jan 2015 MR05 All of the property or undertaking has been released from charge 5
15 Dec 2014 MR01 Registration of charge 038694190009, created on 15 December 2014
08 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 605
10 Nov 2014 MR01 Registration of charge 038694190008, created on 7 November 2014
11 Sep 2014 AP01 Appointment of Mr Colin Richard Hollins as a director on 1 October 2013
23 Dec 2013 AR01 Annual return made up to 20 November 2013
Statement of capital on 2013-12-23
  • GBP 605
12 Aug 2013 AA Full accounts made up to 30 April 2013
24 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2012
12 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
27 Nov 2012 AR01 Annual return made up to 20 November 2012
  • ANNOTATION A second filed AR01 was registered on 24/12/2012
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders