FUTURE (WIND GEN) LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Administrator's progress report to 2024-09-16

View Document

02/10/242 October 2024 Notice of extension of period of Administration

View Document

18/04/2418 April 2024 Administrator's progress report to 2024-03-16

View Document

17/10/2317 October 2023 Administrator's progress report to 2023-09-16

View Document

13/09/2313 September 2023 Appointment of replacement/additional administrator

View Document

13/09/2313 September 2023 Appointment of replacement/additional administrator

View Document

22/08/2322 August 2023 Registered office address changed from Scottish Provident Buidling 7 Donegall Square West Belfast BT1 6JH to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2023-08-22

View Document

18/08/2318 August 2023 Registered office address changed from C/O a&L Goodbody Northern Ireland 42-46 Fountain Street Belfast County Antrim BT1 5EF to Scottish Provident Buidling 7 Donegall Square West Belfast BT1 6JH on 2023-08-18

View Document

14/08/2314 August 2023 Notice of resignation of administrator

View Document

14/08/2314 August 2023 Notice of resignation of administrator

View Document

21/04/2321 April 2023 Administrator's progress report to 2023-03-16

View Document

03/11/223 November 2022 Administrator's progress report to 2022-09-16

View Document

06/10/226 October 2022 Notice of extension of period of Administration

View Document

29/04/2229 April 2022 Administrator's progress report to 2022-03-16

View Document

30/03/2230 March 2022 Statement of administrator's proposal

View Document

15/11/2115 November 2021 Statement of affairs

View Document

10/11/2110 November 2021 Statement of administrator's proposal

View Document

30/09/2130 September 2021 Appointment of an administrator

View Document

24/09/2124 September 2021 Registered office address changed from Unit C2 the Business Centre 80-82 Rainey Street Magherafelt BT45 5AJ Northern Ireland to C/O a&L Goodbody Northern Ireland 42-46 Fountain Street Belfast County Antrim BT1 5EF on 2021-09-24

View Document

31/01/2131 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6066200002

View Document

14/01/2114 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6066200001

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

10/12/1910 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 80-82 RAINEY STREET MAGHERAFELT BT45 5AJ NORTHERN IRELAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / FUTURE RENEWABLES ECO PLC / 04/07/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 21 DOUGLAS ROAD GLENWHERRY BALLYMENA BT42 4RG NORTHERN IRELAND

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MARK EPRILE

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR BRIAN PAUL DUFFY

View Document

04/07/194 July 2019 COMPANY NAME CHANGED MACWINDGEN LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE RENEWABLES ECO PLC

View Document

04/07/194 July 2019 CESSATION OF CALLENDER STREET PROPERTIES (NO.1) LTD AS A PSC

View Document

04/07/194 July 2019 CESSATION OF BHC DISTRIBUTORS LTD AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR PEARSE MCHENRY

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 112 RATHKEEL ROAD BROUGHSHANE BALLYMENA COUNTY ANTRIM BT42 4QE

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / BHC DISTRIBUTORS LTD / 01/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / CALLENDER STREET PROPERTIES (NO.1) LTD / 01/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR PEARSE MCHENRY

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 01/09/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 15 DOUGLAS ROAD GLENWHERRY BALLYMENA CO. ANTRIM BT42 4RG

View Document

26/09/1526 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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