Advanced company searchLink opens in new window

CONTRACT NATURAL GAS 2 LIMITED

Company number 05055997

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-04-25
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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