FUTURE (WIND GEN) LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Administrator's progress report to 2024-09-16 |
02/10/242 October 2024 | Notice of extension of period of Administration |
18/04/2418 April 2024 | Administrator's progress report to 2024-03-16 |
17/10/2317 October 2023 | Administrator's progress report to 2023-09-16 |
13/09/2313 September 2023 | Appointment of replacement/additional administrator |
13/09/2313 September 2023 | Appointment of replacement/additional administrator |
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 |
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 |
14/08/2314 August 2023 | Notice of resignation of administrator |
14/08/2314 August 2023 | Notice of resignation of administrator |
21/04/2321 April 2023 | Administrator's progress report to 2023-03-16 |
03/11/223 November 2022 | Administrator's progress report to 2022-09-16 |
06/10/226 October 2022 | Notice of extension of period of Administration |
29/04/2229 April 2022 | Administrator's progress report to 2022-03-16 |
30/03/2230 March 2022 | Statement of administrator's proposal |
15/11/2115 November 2021 | Statement of affairs |
10/11/2110 November 2021 | Statement of administrator's proposal |
30/09/2130 September 2021 | Appointment of an administrator |
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 |
31/01/2131 January 2021 | 30/09/19 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE NI6066200002 |
14/01/2114 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE NI6066200001 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
10/12/1910 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 80-82 RAINEY STREET MAGHERAFELT BT45 5AJ NORTHERN IRELAND |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / FUTURE RENEWABLES ECO PLC / 04/07/2019 |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 21 DOUGLAS ROAD GLENWHERRY BALLYMENA BT42 4RG NORTHERN IRELAND |
04/07/194 July 2019 | DIRECTOR APPOINTED MR MARK EPRILE |
04/07/194 July 2019 | DIRECTOR APPOINTED MR BRIAN PAUL DUFFY |
04/07/194 July 2019 | COMPANY NAME CHANGED MACWINDGEN LIMITED CERTIFICATE ISSUED ON 04/07/19 |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE RENEWABLES ECO PLC |
04/07/194 July 2019 | CESSATION OF CALLENDER STREET PROPERTIES (NO.1) LTD AS A PSC |
04/07/194 July 2019 | CESSATION OF BHC DISTRIBUTORS LTD AS A PSC |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PEARSE MCHENRY |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 112 RATHKEEL ROAD BROUGHSHANE BALLYMENA COUNTY ANTRIM BT42 4QE |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / BHC DISTRIBUTORS LTD / 01/09/2018 |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / CALLENDER STREET PROPERTIES (NO.1) LTD / 01/09/2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | DIRECTOR APPOINTED MR PEARSE MCHENRY |
28/09/1528 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 01/09/2015 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 15 DOUGLAS ROAD GLENWHERRY BALLYMENA CO. ANTRIM BT42 4RG |
26/09/1526 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FUTURE (WIND GEN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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