Advanced company searchLink opens in new window

CAM ROAD WIND DEVELOPMENT LIMITED

Company number NI621832

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
21 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
28 Nov 2019 PSC01 Notification of Paul Cyril Dowling as a person with significant control on 9 December 2016
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from C/O Island Renewable Energy Limited 20 Adelaide Street Belfast BT2 8GD to The Mount 2 Woodstock Link Belfast BT6 8DD on 4 April 2018
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
11 Jul 2016 AA Accounts for a small company made up to 31 December 2015
30 Jun 2016 TM01 Termination of appointment of John Keane as a director on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Michael King as a director on 30 June 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
11 May 2015 AA Accounts for a small company made up to 31 December 2014
15 Apr 2015 SH02 Sub-division of shares on 2 April 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/04/2015
18 Feb 2015 AD01 Registered office address changed from C/O Pinsent Masons Belfast Llp Soloist Lanyon Place Belfast BT1 3LP to C/O Island Renewable Energy Limited 20 Adelaide Street Belfast BT2 8GD on 18 February 2015
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
09 Dec 2014 AD01 Registered office address changed from C/O Pinsent Masons Belfast Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS to C/O Pinsent Masons Belfast Llp Soloist Lanyon Place Belfast BT1 3LP on 9 December 2014
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 1