Advanced company searchLink opens in new window

AIRTRICITY UK WINDFARM HOLDINGS LIMITED

Company number NI056471

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
21 Sep 2016 AD01 Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
21 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
08 Jan 2016 TM01 Termination of appointment of Peter Symons Donaldson as a director on 31 December 2015
08 Jan 2016 AP01 Appointment of Jeremy Williamson as a director on 1 January 2016
18 Dec 2015 AA Full accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
03 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
03 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
11 Nov 2014 TM01 Termination of appointment of Pamela Walsh as a director on 24 October 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014
26 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
24 Sep 2014 AD01 Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014
21 May 2014 MR04 Satisfaction of charge 3 in full
21 May 2014 MR04 Satisfaction of charge 1 in full
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
25 Oct 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
05 Jul 2013 CH01 Director's details changed for Mrs Pamela Walsh on 1 July 2013