Advanced company searchLink opens in new window

GOLDEN LION (CINDERFORD) LIMITED

Company number 07129937

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
06 Dec 2016 AD01 Registered office address changed from 21 Highnam Business Ctr Highnam Gloucester Gloucestershire GL2 8DN to 16 Queen Square Bristol BS1 4NT on 6 December 2016
02 Dec 2016 4.20 Statement of affairs with form 4.19
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
17 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Mar 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 October 2010
01 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
06 Feb 2010 AP01 Appointment of Kelvin Thomas Collins-Norris as a director
06 Feb 2010 AP01 Appointment of Susan Collins-Norris as a director
25 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)