CONTRACT NATURAL GAS LIMITED

02897253
10 FLEET PLACE LONDON ENGLAND EC4M 7RB

Documents

Documents
Date Category Description Pages
07 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Nov 2023 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
26 Oct 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
12 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Sep 2023 insolvency Liquidation In Administration Progress Report 27 Buy now
28 Sep 2023 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 28 Buy now
12 Jul 2023 insolvency Liquidation In Administration Progress Report 30 Buy now
16 Jan 2023 insolvency Liquidation In Administration Progress Report 30 Buy now
02 Nov 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
20 Jul 2022 insolvency Liquidation In Administration Progress Report 31 Buy now
01 Mar 2022 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
02 Feb 2022 insolvency Liquidation In Administration Proposals 49 Buy now
07 Jan 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
04 Jan 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
04 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 resolution Resolution 1 Buy now
08 Nov 2021 incorporation Memorandum Articles 25 Buy now
20 Oct 2021 officers Termination of appointment of director (Peter James Clarkson) 1 Buy now
25 Jun 2021 accounts Annual Accounts 28 Buy now
12 Apr 2021 officers Appointment of director (Mr Peter James Clarkson) 2 Buy now
12 Apr 2021 officers Termination of appointment of director (Gianluca Baldissone) 1 Buy now
12 Apr 2021 officers Appointment of director (Mr Gianluca Baldissone) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Amman Adam Singh Boughan) 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2020 accounts Annual Accounts 29 Buy now
17 Jun 2020 resolution Resolution 5 Buy now
17 Jun 2020 incorporation Memorandum Articles 25 Buy now
08 Jun 2020 mortgage Registration of a charge 41 Buy now
13 Feb 2020 mortgage Statement of release/cease from a charge 5 Buy now
11 Feb 2020 mortgage Registration of a charge 43 Buy now
31 Jan 2020 officers Termination of appointment of director (Antony John Webster) 1 Buy now
31 Jan 2020 officers Appointment of secretary (Ms Susannah Franks) 2 Buy now
31 Jan 2020 officers Termination of appointment of director (Colin Richard Hollins) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Jacqueline Louise Hall) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Christopher John England) 1 Buy now
31 Jan 2020 officers Appointment of director (Mr Amman Adam Singh Boughan) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Paul Robert Stanley) 2 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2019 accounts Annual Accounts 27 Buy now
13 Feb 2019 officers Termination of appointment of director (Carl James Chambers) 1 Buy now
28 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 mortgage Registration of a charge 33 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 25 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2017 mortgage Statement of release/cease from a charge 2 Buy now
17 Feb 2017 accounts Annual Accounts 23 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 resolution Resolution 1 Buy now
03 Oct 2016 capital Notice of cancellation of shares 4 Buy now
03 Oct 2016 capital Return of purchase of own shares 3 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 officers Termination of appointment of director (Timothy Peter Jones) 1 Buy now
26 Nov 2015 officers Termination of appointment of secretary (Timothy Peter Jones) 1 Buy now
12 Nov 2015 mortgage Registration of a charge 13 Buy now
03 Oct 2015 accounts Annual Accounts 18 Buy now
01 Apr 2015 annual-return Annual Return 8 Buy now
21 Jan 2015 accounts Annual Accounts 19 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 2 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 2 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 2 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 2 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 1 Buy now
15 Dec 2014 mortgage Registration of a charge 24 Buy now
07 Nov 2014 mortgage Registration of a charge 23 Buy now
02 Sep 2014 officers Appointment of director (Mr Antony John Webster) 2 Buy now
02 Sep 2014 officers Appointment of director (Mr Colin Richard Hollins) 2 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
10 Mar 2014 officers Change of particulars for director (Mr Christopher John England) 2 Buy now
10 Mar 2014 officers Change of particulars for director (Mrs Jacqueline Louise Hall) 2 Buy now
12 Aug 2013 accounts Annual Accounts 18 Buy now
01 Mar 2013 annual-return Annual Return 6 Buy now
11 Dec 2012 accounts Annual Accounts 16 Buy now
05 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
22 Mar 2012 annual-return Annual Return 8 Buy now
30 Nov 2011 capital Return of purchase of own shares 3 Buy now
22 Nov 2011 resolution Resolution 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Nathan Arentz) 2 Buy now
22 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 officers Termination of appointment of director (Pamela Gaines) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Pamela Gibson) 2 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
31 Aug 2011 accounts Annual Accounts 24 Buy now
03 May 2011 annual-return Annual Return 11 Buy now