Founded in 2007, Liongold Contracting Ltd has its registered office in Weybridge in Surrey. Currently we aren't aware of the number of employees at the this company. The company has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AD01 - Change of registered office address | 02 October 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 September 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AD01 - Change of registered office address | 25 October 2010 | |
AD01 - Change of registered office address | 03 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
TM01 - Termination of appointment of director | 22 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
TM02 - Termination of appointment of secretary | 10 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2009 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 05 May 2009 | |
225 - Change of Accounting Reference Date | 28 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
363a - Annual Return | 04 August 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
123 - Notice of increase in nominal capital | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
CERTNM - Change of name certificate | 19 September 2007 | |
NEWINC - New incorporation documents | 02 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 2007 | Outstanding |
N/A |