Advanced company searchLink opens in new window

TYRONE WIND ENERGY LTD

Company number NI048682

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)
16 Aug 2017 AP01 Appointment of Mr Kevin Mccarthy as a director on 14 August 2017
16 Aug 2017 AP03 Appointment of Mr Kevin Mccarthy as a secretary on 14 August 2017
16 Aug 2017 TM02 Termination of appointment of Seamus Macrory as a secretary on 14 August 2017
16 Aug 2017 TM01 Termination of appointment of Michael Rouse as a director on 14 August 2017
16 Aug 2017 TM01 Termination of appointment of Gerald Meehan as a director on 14 August 2017
16 Aug 2017 TM01 Termination of appointment of Seamus Mac Rory as a director on 14 August 2017
16 Aug 2017 MR04 Satisfaction of charge NI0486820002 in full
16 Aug 2017 MR04 Satisfaction of charge NI0486820001 in full
17 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
12 May 2017 MR01 Registration of charge NI0486820002, created on 5 May 2017
22 Mar 2017 RP04AP01 Second filing for the appointment of Gerald Meehan as a director
30 Jan 2017 MA Memorandum and Articles of Association
30 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2017 CC01 Notice of Restriction on the Company's Articles
04 Jan 2017 MR01 Registration of charge NI0486820001, created on 29 December 2016
14 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 13/11/2016
24 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 14/12/2016.
22 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2015
30 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016.
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
31 Jul 2014 CH01 Director's details changed for Michael Rouse on 24 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Seamus Mac Rory on 24 July 2014
31 Jul 2014 AD01 Registered office address changed from , 32 Forest Drive, Ballykelly, Limavady, County Londonderry, BT49 9QB, Northern Ireland to 16 Eden Terrace Strabane County Tyrone BT82 8EN on 31 July 2014