GODIVA SCAFFOLDING LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-09

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-10-09

View Document

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

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-09

View Document

25/10/1925 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2019:LIQ. CASE NO.1

View Document

26/11/1826 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2018:LIQ. CASE NO.1

View Document

30/11/1730 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.1

View Document

07/11/167 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2016

View Document

25/11/1525 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2015

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1429 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1429 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/10/1429 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MAGUIRE INDUSTRIAL ESTATE 219 TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9HN

View Document

21/03/1421 March 2014 Annual return made up to 16 March 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

19/03/1319 March 2013 Annual return made up to 16 March 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

25/04/1225 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MRS VICTORIA LOUISE TAYLOR

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MOLLOY

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOLLOY

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 2 EVENLODE CRESCENT COUNDON COVENTRY WEST MIDLANDS CV6 1BP

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MOLLOY / 10/05/2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MOLLOY / 10/05/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TAYLOR / 01/03/2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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