Advanced company searchLink opens in new window

LIONGOLD CONTRACTING LIMITED

Company number 06331843

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 71,205
12 Aug 2013 AD02 Register inspection address has been changed from Unit 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012
18 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
12 Sep 2011 AD03 Register(s) moved to registered inspection location
12 Sep 2011 AD02 Register inspection address has been changed
12 Aug 2011 AD01 Registered office address changed from 8 Tideway Yard Mortlake High Street London SW14 8SN United Kingdom on 12 August 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Oct 2010 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 25 October 2010
03 Sep 2010 AD01 Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010
02 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
22 Jul 2010 TM01 Termination of appointment of Paul Amandini as a director
06 Apr 2010 AA Accounts for a small company made up to 30 June 2009
10 Nov 2009 TM01 Termination of appointment of Jonathan Boss as a director
10 Nov 2009 TM02 Termination of appointment of Grant Whitehouse as a secretary
10 Nov 2009 TM01 Termination of appointment of Nicholas Lewis as a director
05 Sep 2009 288c Director's change of particulars / jonathan boss / 27/08/2009
05 Aug 2009 363a Return made up to 02/08/09; full list of members
05 May 2009 AA Accounts for a small company made up to 30 June 2008
28 Nov 2008 225 Accounting reference date shortened from 31/08/2008 to 30/06/2008