Advanced company searchLink opens in new window

CAM BURN WIND FARM LTD

Company number NI609164

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 TM01 Termination of appointment of Peter Cecil Craig as a director on 26 March 2019
26 Mar 2019 TM01 Termination of appointment of Brett O'connor as a director on 26 March 2019
21 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
17 May 2018 AA Accounts for a small company made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
02 Mar 2017 AA Full accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
06 Apr 2016 AA Full accounts made up to 30 September 2015
04 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article (14)1 of the company's articles be dis-applied 26/02/2016
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
20 Jul 2015 TM01 Termination of appointment of Bruce John Alexander Hutt as a director on 8 June 2015
20 Jul 2015 AD01 Registered office address changed from C/O Tci Renewables Limited Unit 2, the Old Throne Hospital 244 Whitewell Road Newtownabbey County Antrim BT36 7EN to 1C C/O Tci Renewables Limited 1C Kilroot Park Carrickfergus County Antrim BT38 7PR on 20 July 2015
19 Jun 2015 AA Full accounts made up to 30 September 2014
10 Mar 2015 AP01 Appointment of Mr Brett O'connor as a director on 10 March 2015
10 Mar 2015 AP01 Appointment of Mr Peter Cecil Craig as a director on 10 March 2015
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
07 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
23 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted