About

Registered Number: 05394515
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Founded in 2005, Godiva Scaffolding Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Victoria Louise 17 January 2012 - 1

Filing History

Document Type Date
LIQ03 - N/A 30 November 2017
4.68 - Liquidator's statement of receipts and payments 07 November 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
MR04 - N/A 23 July 2015
RESOLUTIONS - N/A 29 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2014
4.20 - N/A 29 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP03 - Appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 May 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 31 March 2010
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.