K.G. RODWAY INSULATION LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1410 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/149 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014

View Document

20/08/1320 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
26 NORTHFIELD WAY
AYCLIFFE INDUSTRIAL PARK
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UF

View Document

16/05/1316 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1316 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1316 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/04/1324 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 80100

View Document

11/04/1311 April 2013 INCREASE IN SHARE CAPITAL TO �100,000 22/03/2012

View Document

17/10/1217 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE RODWAY / 31/07/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET RODWAY / 31/07/2011

View Document

02/11/112 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW LAWRENCE / 31/07/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: G OFFICE CHANGED 17/02/99 UNIT 3 WOODHAM ROAD AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE CO. DURHAM . DL5 6HT

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

04/12/914 December 1991 01/09/91 NO MEM CHANGE NOF

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

10/04/9110 April 1991 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 WD 28/03/88 AD 25/02/88--------- � SI 98@1=98 � IC 2/100

View Document

04/05/884 May 1988 WD 28/03/88 PD 22/02/88--------- � SI 2@1

View Document

23/03/8823 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company