ROANCABIN BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

17/05/2217 May 2022 Appointment of Martin Daly as a secretary on 2022-01-06

View Document

22/04/2222 April 2022 Termination of appointment of Nicholas John Hudson as a director on 2022-01-06

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ORLA CORR

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 76 BALLYNAKELLY ROAD DUNGANNON CO TYRONE BT71 6HD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE TUMILTY

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR RICHMOND MARK LOWRY

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN HUDSON

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAIRE MCAVOY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS ORLA CORR

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR CONOR MCAVOY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCAVOY

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCAVOY / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE TUMILTY / 02/11/2009

View Document

27/08/0927 August 2009 31/12/08 ANNUAL ACCTS

View Document

29/12/0829 December 2008 30/10/08 ANNUAL RETURN SHUTTLE

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

14/11/0714 November 2007 30/10/07 ANNUAL RETURN SHUTTLE

View Document

22/02/0722 February 2007 31/12/06 ANNUAL ACCTS

View Document

22/11/0622 November 2006 30/10/06 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

04/01/064 January 2006 30/10/05 ANNUAL RETURN SHUTTLE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

19/11/0419 November 2004 30/10/04 ANNUAL RETURN SHUTTLE

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

05/11/035 November 2003 30/10/03 ANNUAL RETURN SHUTTLE

View Document

01/09/031 September 2003 31/12/02 ANNUAL ACCTS

View Document

25/11/0225 November 2002 30/10/02 ANNUAL RETURN SHUTTLE

View Document

20/11/0220 November 2002 CHANGE OF DIRS/SEC

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

17/10/0217 October 2002 AUDITOR RESIGNATION

View Document

30/10/0130 October 2001 31/12/00 ANNUAL ACCTS

View Document

24/10/0124 October 2001 30/10/01 ANNUAL RETURN SHUTTLE

View Document

19/04/0119 April 2001 CHANGE IN SIT REG ADD

View Document

19/04/0119 April 2001 CHANGE OF DIRS/SEC

View Document

25/10/0025 October 2000 30/10/00 ANNUAL RETURN SHUTTLE

View Document

19/10/0019 October 2000 31/12/99 ANNUAL ACCTS

View Document

21/03/0021 March 2000 MORTGAGE SATISFACTION

View Document

12/11/9912 November 1999 30/10/99 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

15/05/9915 May 1999 AUDITOR RESIGNATION

View Document

21/04/9921 April 1999 Particulars of a mortgage charge

View Document

21/04/9921 April 1999 Particulars of a mortgage charge

View Document

21/04/9921 April 1999 PARS RE MORTAGE

View Document

13/11/9813 November 1998 CHANGE OF DIRS/SEC

View Document

04/11/984 November 1998 30/10/98 ANNUAL RETURN SHUTTLE

View Document

16/10/9816 October 1998 31/12/97 ANNUAL ACCTS

View Document

22/10/9722 October 1997 30/10/97 ANNUAL RETURN SHUTTLE

View Document

10/07/9710 July 1997 31/12/96 ANNUAL ACCTS

View Document

08/11/968 November 1996 30/10/96 ANNUAL RETURN SHUTTLE

View Document

16/10/9616 October 1996 31/12/95 ANNUAL ACCTS

View Document

15/05/9615 May 1996 CHANGE OF DIRS/SEC

View Document

26/10/9526 October 1995 30/10/95 ANNUAL RETURN SHUTTLE

View Document

26/10/9526 October 1995 31/12/94 ANNUAL ACCTS

View Document

14/07/9514 July 1995 UPDATED MEM AND ARTS

View Document

26/05/9526 May 1995 CHANGE OF DIRS/SEC

View Document

26/05/9526 May 1995 CHANGE IN SIT REG ADD

View Document

25/04/9525 April 1995 CERT CHANGE

View Document

25/04/9525 April 1995 RESOLUTION TO CHANGE NAME

View Document

24/02/9524 February 1995 CHANGE OF DIRS/SEC

View Document

24/02/9524 February 1995 CHANGE OF DIRS/SEC

View Document

10/11/9410 November 1994 30/10/94 ANNUAL RETURN SHUTTLE

View Document

28/09/9428 September 1994 31/12/93 ANNUAL ACCTS

View Document

01/11/931 November 1993 30/10/93 ANNUAL RETURN SHUTTLE

View Document

18/10/9318 October 1993 31/12/92 ANNUAL ACCTS

View Document

11/11/9211 November 1992 30/10/92 ANNUAL RETURN FORM

View Document

01/09/921 September 1992 31/12/91 ANNUAL ACCTS

View Document

22/11/9122 November 1991 30/10/91 ANNUAL RETURN

View Document

22/11/9122 November 1991 31/12/90 ANNUAL ACCTS

View Document

21/11/9021 November 1990 31/12/89 ANNUAL ACCTS

View Document

19/09/9019 September 1990 06/08/90 ANNUAL RETURN

View Document

03/03/903 March 1990 06/07/89 ANNUAL RETURN

View Document

20/12/8920 December 1989 31/12/88 ANNUAL ACCTS

View Document

11/03/8911 March 1989 14/09/88 ANNUAL RETURN

View Document

17/11/8817 November 1988 31/12/87 ANNUAL ACCTS

View Document

29/02/8829 February 1988 28/12/87 ANNUAL RETURN

View Document

07/01/887 January 1988 31/12/86 ANNUAL ACCTS

View Document

31/10/8631 October 1986 15/10/86 ANNUAL RETURN

View Document

28/10/8628 October 1986 31/12/85 ANNUAL ACCTS

View Document

23/06/8623 June 1986 07/11/85 ANNUAL RETURN

View Document

08/01/868 January 1986 31/12/84 ANNUAL ACCTS

View Document

28/11/8528 November 1985 CHANGE OF DIRS/SEC

View Document

28/11/8528 November 1985 31/12/84 ANNUAL RETURN

View Document

05/02/855 February 1985 31/12/83 ANNUAL RETURN

View Document

25/01/8525 January 1985 31/12/83 ANNUAL ACCTS

View Document

07/02/837 February 1983 31/12/82 ANNUAL RETURN

View Document

22/06/8222 June 1982 NOTICE OF ARD

View Document

11/02/8211 February 1982 31/12/81 ANNUAL RETURN

View Document

30/10/8030 October 1980 31/12/80 ANNUAL RETURN

View Document

07/12/797 December 1979 PARS RE MORTAGE

View Document

19/06/7919 June 1979 RETURN OF ALLOTS (CASH)

View Document

19/02/7919 February 1979 SITUATION OF REG OFFICE

View Document

19/02/7919 February 1979 DECL ON COMPL ON INCORP

View Document

19/02/7919 February 1979 ARTICLES

View Document

19/02/7919 February 1979 MEMORANDUM

View Document

19/02/7919 February 1979 PARTICULARS RE DIRECTORS

View Document

19/02/7919 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/7919 February 1979 STATEMENT OF NOMINAL CAP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company