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)
02 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
02 Jun 2011 AP03 Appointment of Mrs Jane Melanies Whittell as a secretary
02 Jun 2011 TM02 Termination of appointment of Louise Higson as a secretary
23 Feb 2011 AP03 Appointment of Louise Higson as a secretary
23 Feb 2011 TM02 Termination of appointment of Phillip Whittell as a secretary
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 17,241
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 7,017
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1
08 Jul 2010 SH01 Return of Allotment of Shares
08 Jul 2010 AP01 Appointment of Neal Martin Spencer as a director
07 Jul 2010 AP01 Appointment of Jane Whitell as a director
07 Jul 2010 AP01 Appointment of Phillip Kaye Whittell as a director
07 Jul 2010 AD01 Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 7 July 2010
07 Jul 2010 AP03 Appointment of Phillip Kaye Whittell as a secretary
07 Jul 2010 TM01 Termination of appointment of Kevin Emsley as a director
07 Jul 2010 TM01 Termination of appointment of Lupfaw Formations Limited as a director
01 Jul 2010 CERTNM Company name changed lupfaw 295 LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
01 Jul 2010 CONNOT Change of name notice
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted