CNG (GROUP) LIMITED

07341939
2ND FLOOR 45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
19 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2023 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 25 Buy now
05 Oct 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
12 Apr 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
09 Nov 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Oct 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
03 Aug 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
17 May 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
14 Apr 2022 insolvency Liquidation In Administration Proposals 38 Buy now
21 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
20 Oct 2021 officers Termination of appointment of director (Peter James Clarkson) 1 Buy now
04 Oct 2021 incorporation Memorandum Articles 38 Buy now
04 Oct 2021 resolution Resolution 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Michael John Walls) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (John Roy Leworthy) 1 Buy now
21 Sep 2021 officers Termination of appointment of director (Adrian Andrist) 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 38 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
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
05 Nov 2020 accounts Annual Accounts 37 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
08 Sep 2020 officers Appointment of director (Mr Adrian Andrist) 2 Buy now
08 Sep 2020 officers Termination of appointment of director (James Richard Smith) 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 incorporation Memorandum Articles 25 Buy now
17 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 (Timothy Peter Jones) 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
06 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Aug 2019 officers Appointment of director (Mr Timothy Peter Jones) 2 Buy now
27 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2019 capital Notice of particulars of variation of rights attached to shares 5 Buy now
07 Mar 2019 accounts Annual Accounts 34 Buy now
20 Feb 2019 resolution Resolution 39 Buy now
19 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
13 Feb 2019 officers Termination of appointment of director (Carl James Chambers) 1 Buy now
12 Feb 2019 capital Return of Allotment of shares 4 Buy now
12 Feb 2019 officers Appointment of director (Mr James Richard Smith) 2 Buy now
28 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2018 mortgage Registration of a charge 33 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 32 Buy now
24 Aug 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
31 Jan 2017 accounts Annual Accounts 31 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Dec 2015 capital Return of Allotment of shares 7 Buy now
10 Dec 2015 resolution Resolution 75 Buy now
26 Nov 2015 officers Termination of appointment of director (Timothy Peter Jones) 1 Buy now
03 Oct 2015 accounts Annual Accounts 24 Buy now
14 Sep 2015 annual-return Annual Return 10 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
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
25 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
21 Jan 2015 accounts Annual Accounts 24 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 1 Buy now
09 Jan 2015 mortgage Statement of release/cease from a charge 1 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
07 Nov 2014 mortgage Registration of a charge 23 Buy now
15 Sep 2014 annual-return Annual Return 10 Buy now
03 Sep 2014 officers Appointment of director (Mr Colin Richard Hollins) 2 Buy now
07 Oct 2013 annual-return Annual Return 18 Buy now
27 Sep 2013 address Move Registers To Sail Company 2 Buy now
27 Sep 2013 address Change Sail Address Company With Old Address 2 Buy now
24 Sep 2013 address Change Sail Address Company 2 Buy now
24 Sep 2013 address Move Registers To Sail Company 2 Buy now
12 Aug 2013 accounts Annual Accounts 24 Buy now
18 Jun 2013 officers Termination of appointment of director (Pamela Gibson) 2 Buy now
18 Jun 2013 officers Termination of appointment of director (Pamela Gaines) 2 Buy now
18 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Dec 2012 accounts Annual Accounts 23 Buy now
31 Aug 2012 annual-return Annual Return 10 Buy now
15 May 2012 officers Appointment of director (Mr Carl James Chambers) 2 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
11 Jan 2012 annual-return Annual Return 15 Buy now
21 Nov 2011 capital Return of Allotment of shares 4 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