About

Registered Number: 03779875
Date of Incorporation: 28/05/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: 16 Lantoom Way, Dobwalls, Liskeard, Cornwall, PL14 4FF

 

Having been setup in 1999, Rodgman & Williams Ltd are based in Liskeard, Cornwall, it's status at Companies House is "Liquidation". There are 6 directors listed as Cain, Daryll, Cain, Gillian Bridget Clare, Bird, Kevin David, Mills, Maurice William James, Williams, Alan John, Williams, Mark John for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Daryll 01 December 2014 - 1
CAIN, Gillian Bridget Clare 07 January 2020 - 1
BIRD, Kevin David 22 June 1999 31 March 2020 1
MILLS, Maurice William James 01 May 2000 30 May 2002 1
WILLIAMS, Alan John 22 June 1999 01 December 2014 1
WILLIAMS, Mark John 22 June 1999 04 December 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
NDISC - N/A 18 August 2020
NDISC - N/A 29 July 2020
MR04 - N/A 20 July 2020
AD01 - Change of registered office address 18 June 2020
RESOLUTIONS - N/A 15 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2020
LIQ02 - N/A 15 June 2020
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 08 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 04 June 2017
CH01 - Change of particulars for director 12 January 2017
CH03 - Change of particulars for secretary 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 13 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AR01 - Annual Return 08 June 2012
AD04 - Change of location of company records to the registered office 08 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 10 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 14 June 2000
395 - Particulars of a mortgage or charge 12 October 1999
MEM/ARTS - N/A 07 July 1999
CERTNM - Change of name certificate 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 January 2013 Outstanding

N/A

Debenture 08 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.