- Company Overview for ROEVALLEY DEVELOPMENTS LIMITED (NI065291)
- Filing history for ROEVALLEY DEVELOPMENTS LIMITED (NI065291)
- People for ROEVALLEY DEVELOPMENTS LIMITED (NI065291)
- Charges for ROEVALLEY DEVELOPMENTS LIMITED (NI065291)
- More for ROEVALLEY DEVELOPMENTS LIMITED (NI065291)
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
|
|
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
|
|
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
|
|
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
|
|
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 |