Advanced company searchLink opens in new window

MONNABOY WINDFARM LIMITED

Company number NI603288

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
31 Jan 2023 AA Full accounts made up to 31 December 2021
25 Jan 2023 AP01 Appointment of Mr Wen Zhao as a director on 8 December 2022
25 Jan 2023 TM01 Termination of appointment of Jihua Gong as a director on 8 December 2022
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 AP01 Appointment of Jihua Gong as a director on 30 May 2022
13 Jun 2022 TM01 Termination of appointment of Bin He as a director on 30 May 2022
07 Jan 2022 CS01 Confirmation statement made on 25 October 2021 with no updates
14 Dec 2021 AP01 Appointment of Bin He as a director on 6 December 2021
14 Dec 2021 TM01 Termination of appointment of Zheng Wang as a director on 6 December 2021
14 Dec 2021 TM01 Termination of appointment of Mark Campbell Byrne as a director on 6 December 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 TM02 Termination of appointment of Catherine Mccarthy as a secretary on 20 April 2021
15 Mar 2021 MR01 Registration of charge NI6032880007, created on 3 March 2021
25 Nov 2020 AA Full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX Northern Ireland to Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX on 10 March 2020
27 Feb 2020 AD01 Registered office address changed from Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH United Kingdom to PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX on 27 February 2020
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
13 Feb 2019 MR01 Registration of charge NI6032880006, created on 25 January 2019
11 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018