Advanced company searchLink opens in new window

SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED

Company number NI028387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 DS01 Application to strike the company off the register
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
06 Nov 2020 AA Full accounts made up to 30 September 2017
15 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
27 Mar 2019 AP03 Appointment of Mr Martin James Heath as a secretary on 27 March 2019
20 Feb 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
20 Feb 2019 AD01 Registered office address changed from No 5 Willowbank Road Millbrook Industrial Estate Larne Co Antrim BT40 2SF to Unit 31, Killyhevlin Business Centre Unit 31, Killyhevlin Industrial Estate Enniskillen BT74 4EB on 20 February 2019
03 May 2018 AA Full accounts made up to 31 December 2016
11 Jan 2018 PSC05 Change of details for Gamesa Wind Uk Limited as a person with significant control on 11 August 2017
11 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
10 Aug 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
01 Mar 2017 AA Full accounts made up to 31 December 2015
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Germán González Avecilla as a director on 4 April 2016
21 Apr 2016 AP01 Appointment of Mr Javier Arrizabalaga Alberdi as a director on 4 April 2016
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 20,001
13 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000