ADVENT WIND LTD
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
22/07/2022 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
21/06/1821 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | FIRST GAZETTE |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DA COSTA |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE DOHERTY |
29/01/1829 January 2018 | CESSATION OF ADVENT ENERGY LTD AS A PSC |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR PAUL DA COSTA |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NEAL DOHERTY |
29/01/1829 January 2018 | CESSATION OF NEAL JOSEPH DOHERTY AS A PSC |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 138 SLAGHT ROAD BALLYMENA COUNTY ANTRIM BT42 2LA |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVENT ENERGY LTD |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JOSEPH DOHERTY |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/11/1512 November 2015 | DIRECTOR APPOINTED MISS LOUISE SARAH DOHERTY |
23/07/1523 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
21/05/1521 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG |
05/06/145 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOSEPH DOHERTY / 13/06/2011 |
08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST ANTRIM BT1 3LG |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company