Advanced company searchLink opens in new window

BIOMASS ENERGY - NORTHERN IRELAND LTD

Company number NI072258

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
15 Apr 2020 AD01 Registered office address changed from C/O Orlaith Mcveigh Block C Unit 1 Glenmachan Place Boucher Business Studios Belfast BT12 6QH Northern Ireland to 123-125 Main Street Bangor Down BT20 4AE on 15 April 2020
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
07 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 2 April 2016 no member list
10 May 2016 AD01 Registered office address changed from 97 Moy Road Dungannon BT71 7HA to C/O Orlaith Mcveigh Block C Unit 1 Glenmachan Place Boucher Business Studios Belfast BT12 6QH on 10 May 2016
10 May 2016 AP01 Appointment of Mr Jeffrey Borland as a director on 8 March 2016
10 May 2016 AD02 Register inspection address has been changed to C/O John Martin 19 Spring Lane Greyabbey Newtownards County Down BT22 2NA
10 May 2016 TM01 Termination of appointment of Michael Kane as a director on 8 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 2 April 2015 no member list
03 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 2 April 2014 no member list
30 Apr 2014 AP03 Appointment of Mr John Campbell Martin as a secretary
30 Apr 2014 TM01 Termination of appointment of John Martin as a director
30 Apr 2014 TM02 Termination of appointment of John Martin as a secretary
30 Apr 2014 AD02 Register inspection address has been changed