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)
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 4,562.22
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2021.
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AP01 Appointment of Mr Christopher Michael Barter as a director on 11 May 2016
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 4,147.47
  • ANNOTATION Clarification a second filed SH01 was registered on the 08.12.2021.
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
04 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,508.76
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 June 2015
  • GBP 3,508.76
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 3,333.00
24 Feb 2015 CC04 Statement of company's objects
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2015 SH02 Sub-division of shares on 3 December 2014
23 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub division 03/12/2014
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,333.34
16 Feb 2015 AP01 Appointment of Mr Philip Eystein Fjeld as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr Baden Jerome Gowrie-Smith as a director on 13 February 2015
16 Dec 2014 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 37 St. Bernards Road Olton Solihull West Midlands B92 7AX on 16 December 2014
22 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-22
  • GBP 1