- Company Overview for CULLYRAMMER WIND LTD (NI644006)
- Filing history for CULLYRAMMER WIND LTD (NI644006)
- People for CULLYRAMMER WIND LTD (NI644006)
- Charges for CULLYRAMMER WIND LTD (NI644006)
- Insolvency for CULLYRAMMER WIND LTD (NI644006)
- More for CULLYRAMMER WIND LTD (NI644006)
| 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) |
|---|---|---|---|
| 27 Jan 2026 | CH01 | Director's details changed for Mr Edward William Mole on 19 July 2024 | |
| 27 Jan 2026 | CH01 | Director's details changed for Mr Edward William Mole on 15 December 2025 | |
| 18 Dec 2025 | PSC05 | Change of details for Elm Wind Holdings Limited as a person with significant control on 15 December 2025 | |
| 22 Aug 2025 | 4.69(NI) | Statement of receipts and payments to 29 May 2025 | |
| 29 Aug 2024 | 4.69(NI) | Statement of receipts and payments to 29 May 2024 | |
| 07 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
| 07 Jun 2023 | VL1 | Appointment of a liquidator | |
| 07 Jun 2023 | 4.71(NI) | Declaration of solvency | |
| 24 May 2023 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 23 May 2023 | |
| 24 May 2023 | TM01 | Termination of appointment of Roger Skeldon as a director on 23 May 2023 | |
| 16 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 May 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
| 09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Oct 2022 | SH20 | Statement by Directors | |
| 14 Oct 2022 | SH19 |
Statement of capital on 14 October 2022
|
|
| 14 Oct 2022 | CAP-SS | Solvency Statement dated 07/10/22 | |
| 14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
| 30 May 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 August 2022 | |
| 01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
| 14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
| 04 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 27 Aug 2021 | AD01 | Registered office address changed from 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland to Unit 732 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 27 August 2021 | |
| 26 May 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
| 15 Mar 2021 | MR04 | Satisfaction of charge NI6440060001 in full | |
| 12 Mar 2021 | PSC02 | Notification of Elm Wind Holdings Limited as a person with significant control on 2 March 2021 |