WIND DUNGORMAN LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Declaration of solvency

View Document

25/09/2425 September 2024 Appointment of a liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Statement of capital on 2024-09-19

View Document

19/09/2419 September 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of Kevin Paul O'connor as a director on 2024-07-18

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

12/10/2312 October 2023 Change of details for Arena Wind Holdings Limited as a person with significant control on 2023-05-30

View Document

17/07/2317 July 2023 Full accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/03/222 March 2022 Notification of Arena Wind Holdings Limited as a person with significant control on 2020-12-16

View Document

02/03/222 March 2022 Cessation of Arena Capital Partners Limited as a person with significant control on 2020-12-16

View Document

10/08/2110 August 2021 Appointment of Mr Luke James Brandon Roberts as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Mr Neil Anthony Wood as a director on 2021-07-29

View Document

15/07/2015 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS COSTELLO

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MAGUIRE

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 46 LOW ROAD KILLEAVY NEWRY COUNTY DOWN BT35 8SU NORTHERN IRELAND

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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