Advanced company searchLink opens in new window

DUNMORE 2 WIND FARM LTD

Company number NI614966

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)
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
20 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
16 May 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 May 2020 AA Accounts for a dormant company made up to 30 September 2019
31 Jan 2020 AP01 Appointment of Mr Terry Hutchins as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Peter Cecil Craig as a director on 31 January 2020
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 30 September 2018
23 Jul 2019 AD01 Registered office address changed from 1C C/O Tci Renewables Limited 1C Kilroot Park Carrickfergus County Antrim BT38 7PR to Murray House 4 Murray Street Belfast BT1 6DN on 23 July 2019
23 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
17 May 2018 AA Micro company accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
02 Jun 2016 AA Accounts for a dormant company 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
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
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, Old Throne Hospital 244 Whitewell Road Belfast BT36 7EN to 1C C/O Tci Renewables Limited 1C Kilroot Park Carrickfergus County Antrim BT38 7PR on 20 July 2015
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Mar 2015 AP01 Appointment of Mr Brett O'connor as a director on 10 March 2015