WIND CULLYBACKEY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Declaration of solvency |
25/09/2425 September 2024 | Appointment of a liquidator |
25/09/2425 September 2024 | Resolutions |
19/09/2419 September 2024 | Statement of capital on 2024-09-19 |
19/09/2419 September 2024 | |
19/09/2419 September 2024 | |
19/09/2419 September 2024 | Resolutions |
30/07/2430 July 2024 | Appointment of Mr Kevin Paul O'connor as a director on 2024-07-18 |
30/07/2430 July 2024 | Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18 |
26/06/2426 June 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-03 with updates |
12/10/2312 October 2023 | Change of details for Arena Wind Holdings Limited as a person with significant control on 2023-05-30 |
17/07/2317 July 2023 | Full accounts made up to 2022-06-30 |
30/05/2330 May 2023 | Certificate of change of name |
07/02/237 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
08/02/228 February 2022 | Cessation of Arena Capital Partners Limited as a person with significant control on 2020-12-16 |
08/02/228 February 2022 | Notification of Arena Wind Holdings Limited as a person with significant control on 2020-12-16 |
10/08/2110 August 2021 | Appointment of Mr Luke James Brandon Roberts as a director on 2021-07-29 |
10/08/2110 August 2021 | Appointment of Mr Neil Anthony Wood as a director on 2021-07-29 |
24/08/2024 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COSTELLO |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
02/02/162 February 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 46 LOW ROAD KILLEAVY NEWRY COUNTY DOWN BT35 8SU NORTHERN IRELAND |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES MAGUIRE |
03/02/153 February 2015 | 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