Goddards Auto Ltd was founded on 12 January 2011, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. This business has 3 directors listed as Goddard, Eric Michael, Andrasi, Amanda Grace, Goddard, Eric Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDRASI, Amanda Grace | 30 January 2017 | - | 1 |
GODDARD, Eric Michael | 12 January 2011 | 27 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODDARD, Eric Michael | 12 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 07 January 2020 | |
AD01 - Change of registered office address | 23 December 2019 | |
RESOLUTIONS - N/A | 20 December 2019 | |
LIQ02 - N/A | 20 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 25 January 2019 | |
MR01 - N/A | 13 December 2018 | |
MR01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
MR01 - N/A | 15 May 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CH01 - Change of particulars for director | 15 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
SH01 - Return of Allotment of shares | 25 April 2017 | |
AP01 - Appointment of director | 25 April 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA01 - Change of accounting reference date | 13 December 2013 | |
MR01 - N/A | 17 October 2013 | |
TM01 - Termination of appointment of director | 13 August 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 15 January 2013 | |
CH03 - Change of particulars for secretary | 15 January 2013 | |
AD01 - Change of registered office address | 12 November 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AP01 - Appointment of director | 17 April 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
CERTNM - Change of name certificate | 04 August 2011 | |
CONNOT - N/A | 20 July 2011 | |
NEWINC - New incorporation documents | 12 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2018 | Outstanding |
N/A |
A registered charge | 23 October 2018 | Outstanding |
N/A |
A registered charge | 10 May 2018 | Outstanding |
N/A |
A registered charge | 11 October 2013 | Outstanding |
N/A |