CNG ENERGY LIMITED

03869419
10 FLEET PLACE LONDON EC4M 7QS

Documents

Documents
Date Category Description Pages
11 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Apr 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
01 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Nov 2023 insolvency Liquidation In Administration Progress Report 27 Buy now
17 Nov 2023 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 28 Buy now
22 Sep 2023 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
22 Sep 2023 insolvency Liquidation In Administration Removal Of Administrator From Office 11 Buy now
03 Jul 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
28 Dec 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
12 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Aug 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Jul 2022 insolvency Liquidation In Administration Progress Report 31 Buy now
17 Feb 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
21 Jan 2022 insolvency Liquidation In Administration Proposals 254 Buy now
18 Jan 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 337 Buy now
30 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2021 mortgage Registration of a charge 4 Buy now
20 Oct 2021 officers Termination of appointment of director (Peter James Clarkson) 1 Buy now
25 Jun 2021 accounts Annual Accounts 23 Buy now
12 Apr 2021 officers Appointment of director (Mr Peter James Clarkson) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Amman Adam Singh Boughan) 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 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 17 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
04 May 2020 officers Appointment of director (Mr Colin Hollins) 2 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 Appointment of secretary (Ms Susannah Franks) 2 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 Termination of appointment of director (Colin Richard Hollins) 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
31 Jan 2020 resolution Resolution 3 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 accounts Annual Accounts 15 Buy now
28 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 17 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 accounts Annual Accounts 17 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2016 annual-return Annual Return 8 Buy now
06 Jan 2016 officers Termination of appointment of director (Timothy Peter Jones) 1 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Timothy Peter Jones) 1 Buy now
26 Nov 2015 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
11 Nov 2015 mortgage Registration of a charge 13 Buy now
03 Oct 2015 accounts Annual Accounts 11 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2015 accounts Annual Accounts 11 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
15 Dec 2014 mortgage Registration of a charge 24 Buy now
08 Dec 2014 annual-return Annual Return 8 Buy now
10 Nov 2014 mortgage Registration of a charge 23 Buy now
11 Sep 2014 officers Appointment of director (Mr Colin Richard Hollins) 2 Buy now
23 Dec 2013 annual-return Annual Return 15 Buy now
12 Aug 2013 accounts Annual Accounts 12 Buy now
24 Dec 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
12 Dec 2012 accounts Annual Accounts 10 Buy now
27 Nov 2012 annual-return Annual Return 15 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 annual-return Annual Return 7 Buy now
15 Nov 2011 resolution Resolution 2 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
31 Aug 2011 accounts Annual Accounts 13 Buy now
01 Nov 2010 annual-return Annual Return 7 Buy now
27 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
08 Sep 2010 accounts Annual Accounts 13 Buy now
26 Nov 2009 accounts Annual Accounts 13 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
11 Nov 2009 officers Change of particulars for director (Jacqueline Louise Hall) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Timothy Peter Jones) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Christopher John England) 2 Buy now
17 Dec 2008 accounts Annual Accounts 13 Buy now
20 Nov 2008 annual-return Return made up to 25/10/08; full list of members 5 Buy now
19 Feb 2008 accounts Annual Accounts 13 Buy now
02 Nov 2007 annual-return Return made up to 25/10/07; no change of members 7 Buy now
30 Jun 2007 mortgage Particulars of mortgage/charge 11 Buy now
28 Apr 2007 accounts Annual Accounts 16 Buy now
14 Mar 2007 resolution Resolution 1 Buy now
06 Mar 2007 annual-return Return made up to 25/10/06; full list of members 8 Buy now
30 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ 1 Buy now