ROYCE DEVELOPMENTS (BANGOR) LIMITED
Status | DISSOLVED |
Company No. | NI041966 |
Category | Private Limited Company |
Incorporated | 21 Nov 2001 |
Age | 22 years, 6 months, 17 days |
Jurisdiction | Northern Ireland |
Dissolution | 21 Mar 2014 |
Years | 10 years, 2 months, 18 days |
SUMMARY
ROYCE DEVELOPMENTS (BANGOR) LIMITED is an dissolved private limited company with number NI041966. It was incorporated 22 years, 6 months, 17 days ago, on 21 November 2001 and it was dissolved 10 years, 2 months, 18 days ago, on 21 March 2014. The company address is 85 Sydenham Road 85 Sydenham Road, BT3 9DJ.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 24 Dec 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Dissolution voluntary strike off suspended
Date: 23 Apr 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change corporate secretary company with change date
Date: 15 Dec 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-21
Officer name: Moyne Secretarial Limited
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Robert Stewart
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Anne Stewart
Documents
Annual return company with made up date
Date: 09 Feb 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Stewart
Change date: 2009-11-21
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Stewart
Change date: 2009-11-21
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 21 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/11/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 11 Sep 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 11 Sep 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 05 Aug 2008
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 19 May 2008
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 09 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/11/07 annual return shuttle
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 21/11/06 annual return shuttle
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 25 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 12 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 21/11/03 annual return shuttle
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Feb 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 12 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 12 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 30/11/02 annual accts
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/11/02 annual return shuttle
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 May 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 23 May 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 03 May 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 23 Apr 2002
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 18 Apr 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Particulars of a mortgage charge
Date: 20 Feb 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 Feb 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Feb 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 11 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 Nov 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 21 Nov 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 21 Nov 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
13 FREELAND PARK,LYTCHETT MATRAVERS,BH16 6FH
Number: | 10370650 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SQUARE,ST ASAPH,LL17 0RN
Number: | 08471166 |
Status: | ACTIVE |
Category: | Private Limited Company |
83B CHADWICK ROAD,LONDON,SE15 4PU
Number: | 10598010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 ROSS COURT,SHEFFIELD,S21 1DL
Number: | 11352734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | 03315574 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROKES MILL FARM,TUNBRIDGE WELLS,TN4 9EG
Number: | 11138899 |
Status: | ACTIVE |
Category: | Private Limited Company |