CONTRACT NATURAL GAS 2 LIMITED

05055997
10 FLEET PLACE LONDON EC4M 7QS

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
12 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Sep 2023 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 30 Buy now
28 Sep 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
11 Apr 2023 insolvency Liquidation In Administration Progress Report 30 Buy now
10 Nov 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
07 Oct 2022 insolvency Liquidation In Administration Progress Report 34 Buy now
16 May 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
18 Mar 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
23 Nov 2021 accounts Annual Accounts 14 Buy now
15 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/10/20 1 Buy now
08 Nov 2021 resolution Resolution 1 Buy now
08 Nov 2021 incorporation Memorandum Articles 25 Buy now
03 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/20 38 Buy now
03 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 Buy now
20 Oct 2021 officers Termination of appointment of director (Peter James Clarkson) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (John Roy Leworthy) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Michael John Walls) 1 Buy now
11 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 Buy now
28 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 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
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 officers Change of particulars for director (Mr John Roy Leworthy) 2 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Michael John Walls) 2 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Michael John Walls) 2 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
17 Jun 2020 incorporation Memorandum Articles 25 Buy now
16 Jun 2020 resolution Resolution 5 Buy now
08 Jun 2020 mortgage Registration of a charge 41 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 (Christopher John England) 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 (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
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
08 Apr 2019 accounts Annual Accounts 2 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
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
20 Feb 2017 mortgage Statement of release/cease from a charge 2 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
31 Jan 2017 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 7 Buy now
29 Jan 2016 accounts Annual Accounts 2 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
01 Apr 2015 annual-return Annual Return 9 Buy now
30 Jan 2015 accounts Annual Accounts 2 Buy now
14 Nov 2014 mortgage Registration of a charge 23 Buy now
11 Sep 2014 officers Appointment of director (Mr Colin Richard Hollins) 2 Buy now
14 May 2014 resolution Resolution 1 Buy now
14 May 2014 change-of-name Change Of Name Notice 2 Buy now
25 Mar 2014 annual-return Annual Return 8 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
03 Apr 2013 annual-return Annual Return 8 Buy now
10 Jan 2013 accounts Annual Accounts 2 Buy now
27 Apr 2012 annual-return Annual Return 8 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
17 Nov 2011 officers Appointment of director (Mr John Roy Leworthy) 3 Buy now
17 Nov 2011 officers Appointment of director (Michael John Walls) 3 Buy now
15 Nov 2011 resolution Resolution 2 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
09 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
07 May 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
15 Feb 2008 accounts Annual Accounts 5 Buy now
02 May 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Return made up to 25/02/07; full list of members 8 Buy now
19 May 2006 accounts Annual Accounts 5 Buy now
13 Mar 2006 annual-return Return made up to 25/02/06; full list of members 8 Buy now
21 Oct 2005 accounts Annual Accounts 6 Buy now
21 Oct 2005 accounts Accounting reference date shortened from 28/02/06 to 30/04/05 1 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
25 May 2005 annual-return Return made up to 25/02/05; full list of members 3 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 address Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
25 Feb 2004 incorporation Incorporation Company 16 Buy now