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)
03 Sep 2013 TM01 Termination of appointment of Michael Wright as a director
22 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2013 SH08 Change of share class name or designation
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
27 May 2013 TM02 Termination of appointment of Jane Whittell as a secretary
16 Apr 2013 CH01 Director's details changed for Jane Whitell on 16 April 2013
13 Apr 2013 MR04 Satisfaction of charge 2 in full
13 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
19 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Dec 2012 AUDS Auditor's statement
19 Dec 2012 CERT5 Certificate of re-registration from Private to Public Limited Company
19 Dec 2012 MAR Re-registration of Memorandum and Articles
19 Dec 2012 AUDR Auditor's report
19 Dec 2012 BS Balance Sheet
19 Dec 2012 RR01 Re-registration from a private company to a public company
12 Dec 2012 CERTNM Company name changed gng holdings yorkshire LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-09-28
12 Dec 2012 CONNOT Change of name notice
28 Nov 2012 AP03 Appointment of Mr Christopher John Cowling as a secretary
03 Oct 2012 AP01 Appointment of Mr Michael Gordon Wright as a director
12 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 11 July 2012
11 Jul 2012 CH03 Secretary's details changed for Mrs Jane Melanies Whittell on 26 May 2012
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2012 AA Accounts for a small company made up to 30 June 2011
05 Jul 2011 AA01 Previous accounting period extended from 31 May 2011 to 30 June 2011