About

Registered Number: 06331843
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.