Advanced company searchLink opens in new window

ROEVALLEY DEVELOPMENTS LIMITED

Company number NI065291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 3
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
30 Jul 2015 AD01 Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED to E & M Associates , 42a 44a New Row Coleraine County Londonderry BT52 1AF on 30 July 2015
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Apr 2015 TM01 Termination of appointment of Michael Joseph Mcallister as a director on 1 January 2015
13 Apr 2015 TM02 Termination of appointment of Michael Mcallister as a secretary on 1 January 2015
28 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 September 2013
28 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 3
19 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Sep 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Eamon Mchugh on 20 June 2011
15 Sep 2011 CH01 Director's details changed for Dr. Michael Joseph Mcallister on 20 June 2011
15 Sep 2011 CH03 Secretary's details changed for Michael Mcallister on 20 June 2011
22 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
13 Apr 2010 AR01 Annual return made up to 20 June 2009 with full list of shareholders
13 Apr 2010 AR01 Annual return made up to 20 June 2008 with full list of shareholders
08 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009