C & D Roddis Developments Ltd was founded on 29 March 2005 and are based in Nottingham, it has a status of "Dissolved". The current directors of this company are listed as Roddis, Christine Anne, Roddis, David James in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODDIS, Christine Anne | 29 March 2005 | - | 1 |
RODDIS, David James | 29 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 April 2017 | |
AD01 - Change of registered office address | 01 February 2016 | |
RESOLUTIONS - N/A | 22 January 2016 | |
4.70 - N/A | 22 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 January 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 29 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
AA - Annual Accounts | 13 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 31 March 2008 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 17 February 2007 | |
395 - Particulars of a mortgage or charge | 02 February 2007 | |
363a - Annual Return | 12 April 2006 | |
225 - Change of Accounting Reference Date | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
NEWINC - New incorporation documents | 29 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 January 2007 | Fully Satisfied |
N/A |
Debenture | 09 May 2005 | Fully Satisfied |
N/A |