Advanced company searchLink opens in new window

SION MILLS BIOGAS LIMITED

Company number NI613181

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 AA Accounts for a dormant company made up to 30 December 2016
12 Jan 2017 TM01 Termination of appointment of Sds Power Limited as a director on 13 December 2016
12 Jan 2017 TM01 Termination of appointment of Robert Peter Smith as a director on 27 December 2016
12 Jan 2017 AP02 Appointment of Bio Green Energy Ltd as a director on 14 September 2015
12 Jan 2017 AP01 Appointment of Mr Michael John Evans as a director on 14 September 2015
12 Jan 2017 AD01 Registered office address changed from James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP to C/O Bio Green Energy Limited Forsyth House Cromac Square Belfast BT2 8LA on 12 January 2017
08 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
08 Jul 2016 CH02 Director's details changed for Sds Power Limited on 15 June 2015
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Mar 2016 AA01 Current accounting period extended from 30 June 2016 to 30 December 2016
14 Oct 2015 MA Memorandum and Articles of Association
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2015 MR01 Registration of charge NI6131810001, created on 25 September 2015
01 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
24 Jun 2015 AD01 Registered office address changed from The Old Throne Hospital Unit 3 244 Whitewell Road Belfast Co Antrim BT36 7EN to James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP on 24 June 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
07 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2013
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/06/2013 was registered on 07/08/2014
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/06/2013 was registered on 07/08/2014
10 Jul 2013 AP02 Appointment of Sds Power Limited as a director
10 Jul 2013 AP01 Appointment of Mr Robert Peter Smith as a director
10 Jul 2013 TM01 Termination of appointment of Brian Ward as a director