Advanced company searchLink opens in new window

C&F GREEN ENERGY (UK) LIMITED

Company number NI602997

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)
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
08 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
08 May 2012 CH03 Secretary's details changed for John Flaherty on 29 April 2012
04 May 2012 CH01 Director's details changed for Christina Flaherty on 29 April 2012
04 May 2012 CH01 Director's details changed for Mr John Flaherty on 29 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Dec 2011 CERTNM Company name changed c&f green energy (NI) LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
28 Dec 2011 CONNOT Change of name notice
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AD01 Registered office address changed from 293C Mellmount Road Victoria Bridge Strabane Tyrone BT82 9JG on 9 September 2011
07 Sep 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr John Gerard Flaherty on 29 April 2010
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 AP03 Appointment of John Flaherty as a secretary
14 Jun 2010 AP01 Appointment of John Flaherty as a director
14 Jun 2010 AP01 Appointment of Christina Flaherty as a director
14 Jun 2010 TM02 Termination of appointment of Icc Trust & Corporate Services Limited as a secretary
14 Jun 2010 TM01 Termination of appointment of Jon Rock as a director
29 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted