Having been setup in 1963, Roberts & Williams Ltd are based in Birmingham, it has a status of "Liquidation". The companies directors are listed as Renshaw, Kathryn Mary Marian, Fletcher, Gloria Rebecca, Hooson, Terence Ellis, Allman, Gwyneth Vaughan, Renshaw, John, Renshaw, Marian Vaughan. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLMAN, Gwyneth Vaughan | N/A | 12 August 2004 | 1 |
RENSHAW, John | N/A | 28 October 1993 | 1 |
RENSHAW, Marian Vaughan | N/A | 03 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENSHAW, Kathryn Mary Marian | 01 October 2008 | - | 1 |
FLETCHER, Gloria Rebecca | N/A | 08 July 1994 | 1 |
HOOSON, Terence Ellis | 08 July 1994 | 08 May 1996 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2017 | |
LIQ10 - N/A | 28 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 May 2017 | |
AD01 - Change of registered office address | 31 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2016 | |
AD01 - Change of registered office address | 26 March 2015 | |
RESOLUTIONS - N/A | 25 March 2015 | |
4.20 - N/A | 25 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
AA - Annual Accounts | 04 March 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
TM02 - Termination of appointment of secretary | 08 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
DISS16(SOAS) - N/A | 06 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 February 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 August 2010 | |
225 - Change of Accounting Reference Date | 22 January 2009 | |
363a - Annual Return | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
AA - Annual Accounts | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
363s - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 10 March 2005 | |
RESOLUTIONS - N/A | 21 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 23 June 2004 | |
363s - Annual Return | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 01 February 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 15 December 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 May 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 19 November 1998 | |
AA - Annual Accounts | 04 March 1998 | |
363s - Annual Return | 13 January 1998 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 15 January 1997 | |
288 - N/A | 05 June 1996 | |
288 - N/A | 05 June 1996 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 23 December 1994 | |
395 - Particulars of a mortgage or charge | 29 September 1994 | |
395 - Particulars of a mortgage or charge | 29 September 1994 | |
288 - N/A | 10 August 1994 | |
395 - Particulars of a mortgage or charge | 06 April 1994 | |
395 - Particulars of a mortgage or charge | 06 April 1994 | |
363s - Annual Return | 11 February 1994 | |
AA - Annual Accounts | 07 February 1994 | |
288 - N/A | 18 November 1993 | |
AA - Annual Accounts | 18 April 1993 | |
363s - Annual Return | 27 January 1993 | |
RESOLUTIONS - N/A | 21 December 1992 | |
RESOLUTIONS - N/A | 21 December 1992 | |
AA - Annual Accounts | 12 May 1992 | |
363b - Annual Return | 19 February 1992 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 03 September 1991 | |
363a - Annual Return | 13 June 1991 | |
AA - Annual Accounts | 16 April 1991 | |
AA - Annual Accounts | 16 April 1991 | |
363a - Annual Return | 16 April 1991 | |
288 - N/A | 24 May 1990 | |
395 - Particulars of a mortgage or charge | 07 November 1989 | |
395 - Particulars of a mortgage or charge | 07 November 1989 | |
288 - N/A | 29 September 1989 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 20 September 1989 | |
AA - Annual Accounts | 31 August 1988 | |
AA - Annual Accounts | 31 August 1988 | |
363 - Annual Return | 26 April 1988 | |
363 - Annual Return | 28 October 1987 | |
288 - N/A | 12 October 1987 | |
NEWINC - New incorporation documents | 13 September 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2011 | Outstanding |
N/A |
Mortgage debenture | 22 September 1994 | Fully Satisfied |
N/A |
Legal mortgage | 24 March 1994 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 1989 | Fully Satisfied |
N/A |