Advanced company searchLink opens in new window

NUCLETRON UK LIMITED

Company number 01711537

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Apr 2016 TM01 Termination of appointment of Lutz Hagen Schafer as a director on 31 March 2016
03 Jul 2015 4.68 Liquidators' statement of receipts and payments to 28 April 2015
04 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 April 2014
13 May 2013 AD01 Registered office address changed from Linac House Fleming Way Crawley West Sussex RH10 9RR on 13 May 2013
09 May 2013 LIQ MISC RES Resolution insolvency:miscellaneous
09 May 2013 4.70 Declaration of solvency
09 May 2013 LIQ MISC RES Resolution insolvency:special resolution ;-"in specie"
09 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 May 2013 600 Appointment of a voluntary liquidator
10 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
21 Aug 2012 AP01 Appointment of William Dean Yaeger as a director
21 Aug 2012 TM01 Termination of appointment of Jan Sigger as a director
21 Aug 2012 AP01 Appointment of Lutz Hagen Schafer as a director
21 Aug 2012 TM02 Termination of appointment of Jan Sigger as a secretary
01 Aug 2012 AD01 Registered office address changed from Nucletron House Chowley Oak Tattenhall Chester CH3 9EX on 1 August 2012
01 Aug 2012 AP03 Appointment of Catherine Geraldine Regan as a secretary
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Dec 2011 AUD Auditor's resignation
11 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
27 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
23 May 2011 AA Full accounts made up to 31 December 2010
28 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Jan Sigger on 30 April 2010