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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 January 2013 | Outstanding |
N/A |
Debenture | 08 October 1999 | Fully Satisfied |
N/A |