Advanced company searchLink opens in new window

SAINTFIELD WIND LTD

Company number NI634222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 4.71(NI) Declaration of solvency
07 Jun 2023 VL1 Appointment of a liquidator
07 Jun 2023 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
24 May 2023 TM01 Termination of appointment of Stephen Richards Daniels as a director on 23 May 2023
24 May 2023 TM01 Termination of appointment of Roger Skeldon as a director on 23 May 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
14 Oct 2022 SH20 Statement by Directors
14 Oct 2022 SH19 Statement of capital on 14 October 2022
  • GBP 1.00
14 Oct 2022 CAP-SS Solvency Statement dated 07/10/22
14 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account to nil 07/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2022 AA01 Current accounting period extended from 28 February 2022 to 31 August 2022
30 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 542,390
30 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 28 February 2021
11 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 AD01 Registered office address changed from 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland to Unit 724 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 13 September 2021
15 Mar 2021 MR04 Satisfaction of charge NI6342220001 in full
12 Mar 2021 AD01 Registered office address changed from 1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH United Kingdom to 20 Gortamney Lane Tobermore Magherafelt BT45 5PL on 12 March 2021
12 Mar 2021 PSC02 Notification of Elm Wind Holdings Limited as a person with significant control on 2 March 2021
12 Mar 2021 AP01 Appointment of Mr Roger Skeldon as a director on 2 March 2021
12 Mar 2021 PSC07 Cessation of Bsi Wind Ltd as a person with significant control on 2 March 2021