- Company Overview for BIOMASS ENERGY - NORTHERN IRELAND LTD (NI072258)
- Filing history for BIOMASS ENERGY - NORTHERN IRELAND LTD (NI072258)
- People for BIOMASS ENERGY - NORTHERN IRELAND LTD (NI072258)
- More for BIOMASS ENERGY - NORTHERN IRELAND LTD (NI072258)
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 |