- Company Overview for GNG FOAM CONVERTERS LIMITED (07265601)
- Filing history for GNG FOAM CONVERTERS LIMITED (07265601)
- People for GNG FOAM CONVERTERS LIMITED (07265601)
- Charges for GNG FOAM CONVERTERS LIMITED (07265601)
- Insolvency for GNG FOAM CONVERTERS LIMITED (07265601)
- More for GNG FOAM CONVERTERS LIMITED (07265601)
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
|
|
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
|
|
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
|
|
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
|
|
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
|