Advanced company searchLink opens in new window

LINGUARD CONTRACTORS LIMITED

Company number 00997379

Filter by category

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)
09 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
16 Mar 2021 LIQ01 Declaration of solvency
02 Mar 2021 AD01 Registered office address changed from 6 Wilton Road Beaconsfield HP9 2BS England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2 March 2021
03 Feb 2021 MR04 Satisfaction of charge 1 in full
03 Feb 2021 MR04 Satisfaction of charge 4 in full
03 Feb 2021 MR04 Satisfaction of charge 3 in full
27 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
20 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2020 CH01 Director's details changed for Mr Roy George Richard Gibbons on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mr Roy George Richard Gibbons as a person with significant control on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Thomas Colman O'haire on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mrs Bridget Agatha O'haire on 23 July 2020
23 Jul 2020 CH03 Secretary's details changed for Mr Roy George Richard Gibbons on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mrs Denise Stuart Gibbons on 23 July 2020
23 Jul 2020 AD01 Registered office address changed from Button House, Pix Farm Lane Hemel Hempstead Hertfordshire HP1 2RY to 6 Wilton Road Beaconsfield HP9 2BS on 23 July 2020
10 Jul 2020 TM01 Termination of appointment of Mark Gibbons as a director on 16 April 2020
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
13 Dec 2019 PSC04 Change of details for Mr Roy George Richard Gibbons as a person with significant control on 13 December 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates