Godfrey Autoparts Limited

DataGardener
dissolved
Unknown

Godfrey Autoparts Limited

07805617Private Limited With Share Capital

The Pinnacle 3Ed Floor, 73 King Street, Manchester, M24NG
Incorporated

11/10/2011

Company Age

14 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Godfrey Autoparts Limited (07805617) is a private limited with share capital incorporated on 11/10/2011 (14 years old) and registered in manchester, M24NG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 11/10/2011
M24NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-09-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-09-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-09-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-09-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-08-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-07-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-06-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:13-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2011
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Incorporation Company
Category:Incorporation
Date:11-10-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2015
Filing Date30/09/2014
Latest Accounts31/12/2013

Trading Addresses

The Pinnacle 3Ed Floor, 73 King Street, Manchester, M2 4Ng, M24NGRegistered

Contact

The Pinnacle 3Ed Floor, 73 King Street, Manchester, M24NG