- Company Overview for ROWALLANE CONSTRUCTION LIMITED (NI607322)
- Filing history for ROWALLANE CONSTRUCTION LIMITED (NI607322)
- People for ROWALLANE CONSTRUCTION LIMITED (NI607322)
- Charges for ROWALLANE CONSTRUCTION LIMITED (NI607322)
- Insolvency for ROWALLANE CONSTRUCTION LIMITED (NI607322)
- More for ROWALLANE CONSTRUCTION LIMITED (NI607322)
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) |
---|---|---|---|
02 Jul 2024 | 4.69(NI) | Statement of receipts and payments to 2 July 2024 | |
14 Jul 2023 | 4.69(NI) | Statement of receipts and payments to 2 July 2023 | |
09 Dec 2022 | VL1 | Appointment of a liquidator | |
09 Dec 2022 | 4.41(NI) | Notice of ceasing to act as a voluntary liquidator | |
27 Jul 2022 | 4.69(NI) | Statement of receipts and payments to 2 July 2022 | |
29 Jul 2021 | 4.69(NI) | Statement of receipts and payments to 2 July 2021 | |
17 Jul 2020 | 4.69(NI) | Statement of receipts and payments to 2 July 2020 | |
18 Jul 2019 | AD01 | Registered office address changed from 82a Belfast Road Saintfield County Down BT24 7HE to 17 Clarendon Road Clarendon Dock Belfast County Antrim BT1 3BG on 18 July 2019 | |
18 Jul 2019 | 4.21(NI) | Statement of affairs | |
18 Jul 2019 | VL1 | Appointment of a liquidator | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | TM01 | Termination of appointment of Kenneth Lowry Campbell as a director on 11 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Mar 2016 | AP01 | Appointment of Mr Kenneth Lowry Campbell as a director on 9 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Thomasena Campbell as a director on 9 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Jim Campbell as a director on 9 March 2016 |