Advanced company searchLink opens in new window

GODIVA SCAFFOLDING LIMITED

Company number 05394515

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)
15 May 2024 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
23 Feb 2022 TM01 Termination of appointment of Colin Gerrard Taylor as a director on 23 February 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
12 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
25 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
30 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 October 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 9 October 2016
25 Nov 2015 4.68 Liquidators' statement of receipts and payments to 9 October 2015
23 Jul 2015 MR04 Satisfaction of charge 1 in full
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 4.20 Statement of affairs with form 4.19
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-10
08 Oct 2014 AD01 Registered office address changed from Maguire Industrial Estate 219 Torrington Avenue Coventry West Midlands CV4 9HN to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 8 October 2014
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
13 Mar 2012 TM02 Termination of appointment of Jacqueline Molloy as a secretary
13 Mar 2012 AP03 Appointment of Mrs Victoria Louise Taylor as a secretary
13 Mar 2012 TM01 Termination of appointment of Joseph Molloy as a director