Advanced company searchLink opens in new window

CNG (GROUP) LIMITED

Company number 07341939

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)
07 Mar 2019 AA Group of companies' accounts made up to 30 April 2018
20 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 SH02 Sub-division of shares on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Carl James Chambers as a director on 7 January 2019
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 13,916.25
12 Feb 2019 AP01 Appointment of Mr James Richard Smith as a director on 12 February 2019
28 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
14 Dec 2018 MR01 Registration of charge 073419390006, created on 1 December 2018
19 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
21 Dec 2017 AA Group of companies' accounts made up to 30 April 2017
24 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
16 Feb 2017 AD01 Registered office address changed from Cng House 5 Victoria Avenue Harrogate HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017
31 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
02 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 11,133.00
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2015 TM01 Termination of appointment of Timothy Peter Jones as a director on 23 November 2015
03 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
14 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
27 Aug 2015 MR04 Satisfaction of charge 4 in full
27 Aug 2015 MR04 Satisfaction of charge 3 in full
27 Aug 2015 MR04 Satisfaction of charge 1 in full
27 Aug 2015 MR04 Satisfaction of charge 2 in full
25 Apr 2015 CERTNM Company name changed HG1 gas LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-03-17
25 Apr 2015 CONNOT Change of name notice