(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/29
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/04/29
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/29
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/29
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/29
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, November 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2018/04/29
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/29
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/29 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2010/04/29 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/29 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/29 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/29 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/03/23. New Address: C/O C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS. Previous address: 4 Bruce Street, Belfast Northern Ireland BT2 7JD
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/29 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/04/29 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2011/12/31
filed on: 22nd, August 2012
| accounts
|
Free Download
(1 page)
|
(CH03) On 2012/04/29 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/04/29 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/04/29 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/04/29 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed c&f green energy (NI) LIMITEDcertificate issued on 28/12/11
filed on: 28th, December 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Name changed by resolution on 2011/12/15
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, December 2011
| change of name
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/09/09 from 293C Mellmount Road Victoria Bridge Strabane Tyrone BT82 9JG
filed on: 9th, September 2011
| address
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/04/29 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/29 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, September 2011
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/06/18
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/14.
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/06/14 - the day director's appointment was terminated
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/06/14 - the day secretary's appointment was terminated
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/14.
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|