Having been setup in 2006, Stuart Godfrey Developments Ltd has its registered office in Lancashire, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Anita | 01 March 2008 | - | 1 |
GODFREY, Stuart | 18 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 01 November 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 February 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 03 February 2014 | |
MR01 - N/A | 19 November 2013 | |
MR01 - N/A | 03 October 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 23 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 30 August 2007 | |
225 - Change of Accounting Reference Date | 06 June 2007 | |
363s - Annual Return | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
RESOLUTIONS - N/A | 26 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 June 2006 | |
353 - Register of members | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2013 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
Legal charge | 20 January 2010 | Outstanding |
N/A |
Legal charge | 02 November 2006 | Outstanding |
N/A |
Debenture | 19 June 2006 | Outstanding |
N/A |