Advanced company searchLink opens in new window

CNG FUELS LTD

Company number 09274291

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)
14 Jan 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
13 Nov 2019 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX England to 16 Berkeley Street London W1J 8DZ on 13 November 2019
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 6,894.35
20 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
20 Sep 2018 PSC07 Cessation of Philip Eystein Fjeld as a person with significant control on 30 August 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
23 Jan 2018 MR01 Registration of charge 092742910001, created on 19 January 2018
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
26 Oct 2017 PSC01 Notification of Philip Fjeld as a person with significant control on 26 October 2017
26 Oct 2017 PSC01 Notification of Baden Gowrie-Smith as a person with significant control on 26 October 2017
26 Oct 2017 PSC07 Cessation of Timothy John Baldwin as a person with significant control on 26 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 6,562.21
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 5,046.78
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 5,046.48
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 4,722.21
02 Mar 2017 AD01 Registered office address changed from 37 st. Bernards Road Olton Solihull West Midlands B92 7AX to Virginia House 56 Warwick Road Solihull B92 7HX on 2 March 2017
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 October 2016