- Company Overview for GOLDEN LION (CINDERFORD) LIMITED (07129937)
- Filing history for GOLDEN LION (CINDERFORD) LIMITED (07129937)
- People for GOLDEN LION (CINDERFORD) LIMITED (07129937)
- Insolvency for GOLDEN LION (CINDERFORD) LIMITED (07129937)
- More for GOLDEN LION (CINDERFORD) LIMITED (07129937)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|