- Company Overview for CONTRACT NATURAL GAS 2 LIMITED (05055997)
- Filing history for CONTRACT NATURAL GAS 2 LIMITED (05055997)
- People for CONTRACT NATURAL GAS 2 LIMITED (05055997)
- Charges for CONTRACT NATURAL GAS 2 LIMITED (05055997)
- Insolvency for CONTRACT NATURAL GAS 2 LIMITED (05055997)
- More for CONTRACT NATURAL GAS 2 LIMITED (05055997)
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) |
---|---|---|---|
20 Feb 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
16 Feb 2017 | AD01 | Registered office address changed from Cng House, 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 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 | |
01 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Nov 2014 | MR01 | Registration of charge 050559970002, created on 14 November 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 | |
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 Nov 2011 | AP01 | Appointment of Mr John Roy Leworthy as a director | |
17 Nov 2011 | AP01 | Appointment of Michael John Walls as a director | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders |