Advanced company searchLink opens in new window

GREEN BIOMASS POWER LIMITED

Company number NI615217

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)
29 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 CH01 Director's details changed for Ms. Chantelle Mcginty on 29 October 2014
30 Oct 2014 CH03 Secretary's details changed for Ms. Chantelle Mcginty on 29 October 2014
30 Oct 2014 CH01 Director's details changed for Mr Karol Mc Elhinney on 29 October 2014
04 Aug 2014 AA
29 Jan 2014 CERTNM Company name changed sion property LIMITED\certificate issued on 29/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-15
10 Jan 2014 CH01 Director's details changed for Mr Karol Mc Elhinney on 10 December 2013
25 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr Karol Mc Elhinney as a director on 7 May 2013
07 May 2013 TM01 Termination of appointment of Neil Mcelhinney as a director on 7 May 2013
07 May 2013 AD01 Registered office address changed from 11 Mill Avenue Mill Avenue Sion Mills Strabane County Tyrone BT82 9HE Northern Ireland on 7 May 2013
03 May 2013 AD01 Registered office address changed from C/O Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW Northern Ireland on 3 May 2013
06 Mar 2013 AP01 Appointment of Mr. Neil Mcelhinney as a director on 14 January 2013
06 Mar 2013 AP01 Appointment of Ms. Chantelle Mcginty as a director on 14 January 2013
06 Mar 2013 AP03 Appointment of Ms. Chantelle Mcginty as a secretary on 14 January 2013
06 Mar 2013 TM01 Termination of appointment of Timothy Cronin as a director on 14 January 2013
06 Mar 2013 TM02 Termination of appointment of Michael Cronin as a secretary on 14 January 2013
06 Mar 2013 TM01 Termination of appointment of Michael Cronin as a director on 14 January 2013
30 Oct 2012 NEWINC Incorporation