ROCKYTOWN PLANT SALES LIMITED

82 Shanreagh Park, Limavady, BT49 0SE, Northern Ireland
StatusACTIVE
Company No.NI027277
CategoryPrivate Limited Company
Incorporated03 Mar 1993
Age31 years, 4 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

ROCKYTOWN PLANT SALES LIMITED is an active private limited company with number NI027277. It was incorporated 31 years, 4 months, 7 days ago, on 03 March 1993. The company address is 82 Shanreagh Park, Limavady, BT49 0SE, Northern Ireland.



Company Fillings

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 05 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart & Mcconnell Building Contractors (Derry) Ltd

Cessation date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Fergus Doherty

Termination date: 2023-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Slater

Notification date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Rule

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Fergus Doherty

Appointment date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Deighan

Termination date: 2022-03-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 8 Queen Street Londonderry BT48 7EF Northern Ireland

New address: 82 Shanreagh Park Limavady BT49 0SE

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Deighan

Appointment date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Fergus Doherty

Termination date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stewart & Mcconnell Building Contractors (Derry) Ltd

Notification date: 2020-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Fergus Doherty

Cessation date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Fergus Doherty

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart & Mcconnell Building Contractors (Derry) Ltd

Cessation date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Fergus Doherty

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Dolan

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2020

Action Date: 08 May 2020

Category: Address

Type: AD01

Change date: 2020-05-08

Old address: 14 Orchard Business Park Pennyburn Industrial Estate Londonderry Londonderry BT48 0LU Northern Ireland

New address: 8 Queen Street Londonderry BT48 7EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Dolan

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 14 Orchard Business Park Pennyburn Industrial Estate Londonderry Londonderry BT48 0LU Northern Ireland

New address: 14 Orchard Business Park Pennyburn Industrial Estate Londonderry Londonderry BT48 0LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 8 Queen Street Londonderry BT48 7EF Northern Ireland

New address: 14 Orchard Business Park Pennyburn Industrial Estate Londonderry Londonderry BT48 0LU

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stewart & Mcconnell Building Contractors (Derry) Ltd

Notification date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Fergus Doherty

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Fergus Doherty

Cessation date: 2019-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Doherty

Notification date: 2018-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart & Mcconnell Building Contractors (Derry) Limited

Cessation date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Doherty

Appointment date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Deighan

Termination date: 2018-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annie Deighan

Termination date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Deighan

Termination date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-04

Old address: 633 Barnault Road Claudy Co. Derry BT47 4EA

New address: 8 Queen Street Londonderry BT48 7EF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Annie Deighan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 20 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date

Date: 10 Apr 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date

Date: 16 May 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 28/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Mar 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 28/02/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 28/02/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 28/02/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 28/02/00 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 28/02/99 annual accts

Documents

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/02/99 annual return shuttle

Documents

Legacy

Date: 16 May 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 28/02/98 annual accts

Documents

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 28/02/98 annual return shuttle

Documents

Legacy

Date: 14 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 28/02/97 annual accts

Documents

Legacy

Date: 19 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 28/02/97 annual return shuttle

Documents

Legacy

Date: 23 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 28/02/96 annual accts

Documents

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 371S(NI)

Description: 28/02/96 annual return shuttle

Documents

Legacy

Date: 20 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 28/02/95 annual accts

Documents

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 371S(NI)

Description: 28/02/95 annual return shuttle

Documents

Legacy

Date: 04 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 28/02/94 annual accts

Documents

Legacy

Date: 27 Jul 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 371S(NI)

Description: 03/03/94 annual return shuttle

Documents


Some Companies

BALSALL TUSCANY LTD

1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:11739659
Status:ACTIVE
Category:Private Limited Company

COMPLETE CARE COMPANY [DEVON] LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:11478738
Status:ACTIVE
Category:Private Limited Company

DISCOVERY LEARNING LIMITED

RYE HILL HOUSE,NEWCASTLE UPON TYNE,NE4 7SA

Number:07650604
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUSION CPH UK LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:06538872
Status:ACTIVE
Category:Private Limited Company

SMGOLF LTD.

GREAT HOUSE COTTAGE BACK LANE,READING,RG7 6DJ

Number:10537499
Status:ACTIVE
Category:Private Limited Company

SUTTON VALE COUNTRY PARK LIMITED

SUTTON VALE COUNTRY PARK VALE ROAD,DOVER,CT15 5DH

Number:00837987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source