- Company Overview for BEACON RENEWABLE ENERGY LIMITED (NI614183)
- Filing history for BEACON RENEWABLE ENERGY LIMITED (NI614183)
- People for BEACON RENEWABLE ENERGY LIMITED (NI614183)
- More for BEACON RENEWABLE ENERGY LIMITED (NI614183)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
16 Jan 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jul 2017 | AP01 | Appointment of Peter Philip Matthew Mcfetridge as a director on 30 June 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Kieran Hunt as a secretary on 30 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Kieran Hunt as a director on 30 June 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Paul Martin Allen as a director on 1 April 2015 | |
21 Apr 2017 | TM01 | Termination of appointment of Paul Martin Allen as a director on 1 April 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from C/O C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 60 Malone Road Belfast BT9 5BT on 24 March 2016 | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | AD01 | Registered office address changed from 60 Malone Road Belfast BT9 5BT to C/O C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 11 December 2015 | |
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |