Advanced company searchLink opens in new window

GODIVA ENVIRONMENTAL SOLUTIONS LIMITED

Company number 07540861

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)
05 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 27 May 2024
15 May 2024 AD01 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 15 May 2024
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
23 Feb 2022 TM01 Termination of appointment of Colin Gerrard Taylor as a director on 23 February 2022
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
16 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2020 600 Appointment of a voluntary liquidator
12 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-28
12 Jun 2020 LIQ02 Statement of affairs
20 May 2020 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 20 May 2020
24 Mar 2020 TM01 Termination of appointment of Carl Dominic Fura as a director on 16 March 2020
13 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
27 Jan 2020 TM01 Termination of appointment of Karl Degroot as a director on 17 January 2020
21 Nov 2019 TM01 Termination of appointment of Steven Boulton as a director on 31 October 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 / share certificates 26/07/2019
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
12 Aug 2019 SH08 Change of share class name or designation
12 Aug 2019 SH08 Change of share class name or designation
09 Aug 2019 AP01 Appointment of Mr Steven Boulton as a director on 26 July 2019
08 Aug 2019 AP01 Appointment of Mr Carl Dominic Fura as a director on 26 July 2019