Advanced company searchLink opens in new window

GNG FOAM CONVERTERS LIMITED

Company number 07265601

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)
29 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
29 May 2018 CONNOT Change of name notice
06 Mar 2018 AA Full accounts made up to 31 August 2017
08 Nov 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017
22 Oct 2017 PSC02 Notification of Gng Foam Converters Limited as a person with significant control on 31 August 2017
22 Oct 2017 PSC07 Cessation of Phillip Kaye Whittell as a person with significant control on 31 August 2017
20 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Mar 2017 AA Group of companies' accounts made up to 31 August 2016
11 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016
08 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
15 Mar 2016 AA Full accounts made up to 31 August 2015
24 Nov 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 August 2015
17 Sep 2015 MR04 Satisfaction of charge 072656010003 in full
17 Sep 2015 MR04 Satisfaction of charge 072656010004 in full
01 Sep 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Jul 2015 MR01 Registration of charge 072656010005, created on 22 July 2015
17 Jul 2015 MR01 Registration of charge 072656010004, created on 17 July 2015
01 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000
09 Jun 2015 MR01 Registration of charge 072656010003, created on 9 June 2015
14 Jan 2015 AA Full accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
10 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
28 Apr 2014 TM02 Termination of appointment of Christopher Cowling as a secretary
30 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 50,000