Rod Newco2 Limited

DataGardener
dissolved
Unknown

Rod Newco2 Limited

04129018Private Limited With Share Capital

Forvis Mazars Llp, 1St Floor, Two Chamberlain Squar, Birmingham, B33AX
Incorporated

21/12/2000

Company Age

25 years

Directors

1

Employees

SIC Code

78300

Risk

not scored

Company Overview

Registration, classification & business activity

Rod Newco2 Limited (04129018) is a private limited with share capital incorporated on 21/12/2000 (25 years old) and registered in birmingham, B33AX. The company operates under SIC code 78300 and is classified as Unknown.

Private Limited With Share Capital
SIC: 78300
Unknown
Incorporated 21/12/2000
B33AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-10-2023
Resolution
Category:Resolution
Date:12-10-2023
Legacy
Category:Accounts
Date:20-04-2023
Legacy
Category:Other
Date:20-04-2023
Legacy
Category:Other
Date:20-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2022
Legacy
Category:Accounts
Date:16-05-2022
Legacy
Category:Other
Date:16-05-2022
Legacy
Category:Other
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Legacy
Category:Accounts
Date:14-08-2021
Legacy
Category:Other
Date:26-07-2021
Legacy
Category:Other
Date:26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Legacy
Category:Accounts
Date:05-10-2020
Legacy
Category:Other
Date:29-09-2020
Legacy
Category:Other
Date:29-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2020
Resolution
Category:Resolution
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Legacy
Category:Accounts
Date:18-03-2019
Legacy
Category:Other
Date:18-03-2019
Legacy
Category:Other
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Resolution
Category:Resolution
Date:08-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2016
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2013
Legacy
Category:Mortgage
Date:07-01-2013
Termination Secretary Company With Name
Category:Officers
Date:29-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2012
Termination Director Company With Name
Category:Officers
Date:29-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2012
Termination Director Company With Name
Category:Officers
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2010
Legacy
Category:Mortgage
Date:27-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:01-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-02-2010
Legacy
Category:Annual Return
Date:26-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:29-01-2008
Legacy
Category:Officers
Date:29-01-2008
Memorandum Articles
Category:Incorporation
Date:14-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2007
Legacy
Category:Annual Return
Date:23-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Annual Return
Date:19-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:16-01-2006
Legacy
Category:Address
Date:23-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2005
Legacy
Category:Annual Return
Date:21-01-2005

Risk Assessment

not scored

International Score

Accounts

Typefiling exemption subsidiary
Due Date29/03/2024
Filing Date19/04/2023
Latest Accounts31/12/2016

Trading Addresses

2Nd Floor, 38-43 Lincoln'S Inn Fields, London, WC2A3PE
Forvis Mazars Llp, 1St Floor, Two Chamberlain Squar, Birmingham, B3 3Ax, B33AXRegistered

Contact

08455435953
mcginley.co.uk
Forvis Mazars Llp, 1St Floor, Two Chamberlain Squar, Birmingham, B33AX