GODIVA ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

14/01/2514 January 2025 Removal of liquidator by court order

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-27

View Document

15/05/2415 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-15

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

23/02/2223 February 2022 Termination of appointment of Colin Gerrard Taylor as a director on 2022-02-23

View Document

14/07/2114 July 2021 Liquidators' statement of receipts and payments to 2021-05-27

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA UNITED KINGDOM

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL FURA

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KARL DEGROOT

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTON

View Document

20/08/1920 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1920 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR STEVEN BOULTON

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR CARL DOMINIC FURA

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODIVA GROUP HOLDINGS LTD

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CESSATION OF COLIN GERRARD TAYLOR AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERRARD TAYLOR / 04/01/2019

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERRARD TAYLOR / 11/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR KARL DEGROOT

View Document

06/03/186 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075408610002

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT COLEY

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY LANAGHAN

View Document

09/01/129 January 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

08/09/118 September 2011 TERMINATE DIR APPOINTMENT

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR BRETT ALEXANDER JOHN COLEY

View Document

20/04/1120 April 2011 23/02/11 STATEMENT OF CAPITAL GBP 200

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MISS WENDY PATRICIA LANAGHAN

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company