- Company Overview for SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED (NI028387)
- Filing history for SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED (NI028387)
- People for SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED (NI028387)
- Charges for SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED (NI028387)
- More for SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED (NI028387)
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
|
|
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
|
|
13 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|