About

Registered Number: 04240984
Date of Incorporation: 26/06/2001 (23 years and 10 months ago)
Company Status: Liquidation
Registered Address: 8 A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

 

Godfrey Pearson Ltd was established in 2001, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Keith 26 June 2001 - 1

Filing History

Document Type Date
LIQ03 - N/A 27 November 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
RESOLUTIONS - N/A 24 September 2015
4.20 - N/A 24 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2015
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 08 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 25 May 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 23 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
225 - Change of Accounting Reference Date 23 May 2005
AA - Annual Accounts 06 May 2005
287 - Change in situation or address of Registered Office 28 January 2005
MEM/ARTS - N/A 26 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
CERTNM - Change of name certificate 21 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 02 August 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.