Advanced company searchLink opens in new window

BMAC ENERGY LIMITED

Company number NI070717

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
03 Mar 2017 CH01 Director's details changed for Miss Amanda Boyd on 1 January 2017
03 Mar 2017 CS01 Confirmation statement made on 4 October 2016 with updates
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 AA Total exemption full accounts made up to 31 October 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
24 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
29 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
26 Feb 2014 AP01 Appointment of Miss Amanda Boyd as a director
22 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
30 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
11 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
07 Sep 2012 TM01 Termination of appointment of Seamus Mcgirr as a director
19 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Kevin Boyd on 4 October 2011
13 Oct 2011 CH01 Director's details changed for Seamus Mcgirr on 4 October 2011
18 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from 2 Richmond Drive Clogher Bt76 Oan on 24 August 2010