About

Registered Number: 07490238
Date of Incorporation: 12/01/2011 (13 years and 3 months ago)
Company Status: Liquidation
Registered Address: 2 Lace Market Square, Nottingham, NG1 1PB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.