BELFAST POWER HOLDINGS LIMITED

Kilroot Power Station Kilroot Power Station, Carrickfergus, BT38 7LX, Northern Ireland
StatusDISSOLVED
Company No.NI638818
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 29 days
JurisdictionNorthern Ireland
Dissolution20 Jun 2023
Years11 months, 11 days

SUMMARY

BELFAST POWER HOLDINGS LIMITED is an dissolved private limited company with number NI638818. It was incorporated 7 years, 11 months, 29 days ago, on 02 June 2016 and it was dissolved 11 months, 11 days ago, on 20 June 2023. The company address is Kilroot Power Station Kilroot Power Station, Carrickfergus, BT38 7LX, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-01

Psc name: Ep Power Europe A.S.

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Springl

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Marek Spurny

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ Northern Ireland

Change date: 2022-09-05

New address: Kilroot Power Station Larne Road Carrickfergus BT38 7LX

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-05

Psc name: Gilbro Investments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Bolger

Termination date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Spurny

Appointment date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ep Power Europe A.S.

Notification date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Springl

Appointment date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-16

Psc name: Stephen Joseph Devine

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ciaran Anthony Devine

Cessation date: 2020-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-16

Psc name: Crescent Capital Iii Lp Acting Through Its General Partner Crescent Capital Iii Gp Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr Donal Bolger

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-16

Psc name: Gilbro Investments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Ciaran Anthony Devine

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Colin James Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Joseph Devine

Termination date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donal Bolger

Appointment date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Ciaran Anthony Devine

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Stephen Joseph Devine

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crescent Capital Iii Lp Acting Through Its General Partner Crescent Capital Iii Gp Limited

Notification date: 2020-04-25

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-25

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Walsh

Appointment date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Joseph Devine

Change date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Devine

Change date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

New address: Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ

Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ciaran Anthony Devine

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ciaran Anthony Devine

Change date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS SAVER UK LTD

420B BARKING ROAD,LONDON,E6 2SA

Number:11747950
Status:ACTIVE
Category:Private Limited Company

LINKSMAX LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:03970155
Status:ACTIVE
Category:Private Limited Company

LIW HOLDINGS LIMITED

UNIT 12, WHARFSIDE BUSINESS PARK IRLAM WHARF ROAD,MANCHESTER,M44 5PN

Number:10820265
Status:ACTIVE
Category:Private Limited Company

PLANET PC LIMITED

THE OLD SCHOOL, 690 BRADFORD,WEST YORKS,BD11 2DR

Number:04755187
Status:ACTIVE
Category:Private Limited Company

PROMISED WEALTH LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL021231
Status:ACTIVE
Category:Limited Partnership

S & A PROPERTIES (SWINTON) LIMITED

106 SCOT LANE,WIGAN,WN2 1YL

Number:08503581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source