Advanced company searchLink opens in new window

LISGLASS WIND LTD

Company number NI607633

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 Mar 2016 TM01 Termination of appointment of Tom Gillen as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Siobhan Patricia Bailey as a director on 24 March 2016
24 Mar 2016 AP03 Appointment of Mr Alwyn Whitford as a secretary on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Desmond Charles George as a director on 24 March 2016
08 Dec 2015 AA Full accounts made up to 31 March 2015
24 Nov 2015 CH01 Director's details changed for Peter James Gerald Bailie on 20 November 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Dec 2014 AA Full accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
14 Nov 2013 AA Full accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
22 Jul 2011 AD01 Registered office address changed from 120 Malone Road Belfast Antrim BT9 5HT on 22 July 2011
23 Jun 2011 AP01 Appointment of Peter Bailie as a director
23 Jun 2011 AP01 Appointment of Tom Gillen as a director
23 Jun 2011 AP03 Appointment of Siobhan Bailey as a secretary
23 Jun 2011 AP01 Appointment of Mrs Siobhan Patricia Bailey as a director
23 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/06/2011
23 Jun 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 23 June 2011
23 Jun 2011 TM01 Termination of appointment of Denise Redpath as a director
23 Jun 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
20 Jun 2011 MEM/ARTS Memorandum and Articles of Association