Advanced company searchLink opens in new window

SLIEVEARD WIND FARM LIMITED

Company number NI612167

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
21 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
13 Nov 2019 TM01 Termination of appointment of Matthew John Wauchob as a director on 13 November 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from 19 Point Street Larne Co.Antrim BT40 1HY to 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF on 2 April 2019
07 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
05 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
13 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
12 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
27 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 October 2012
01 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to allot shares 23/04/2012
01 May 2012 SH08 Change of share class name or designation
01 May 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2
01 May 2012 AP03 Appointment of Robert Harvey as a secretary