Advanced company searchLink opens in new window

SEVERNVALE NUCLEAR SERVICES LIMITED

Company number 05088951

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
25 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 May 2012
19 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1,000
19 Apr 2012 CH01 Director's details changed for Stephan Roh on 19 April 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 CH01 Director's details changed
26 Apr 2011 CH04 Secretary's details changed for R&B Secretarial Services Limited on 20 March 2011
19 Apr 2011 AP04 Appointment of R&B Secretarial Services Limited as a secretary
13 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 1st Floor 15 Hanover Square London W1S 1HS on 16 March 2011
16 Mar 2011 TM02 Termination of appointment of Hanover Corporate Services Limited as a secretary
10 Feb 2011 AA Full accounts made up to 31 December 2009
11 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
09 Apr 2010 TM02 Termination of appointment of Your Own Services Company Limited as a secretary
15 Oct 2009 AA Full accounts made up to 31 December 2008
27 Apr 2009 363a Return made up to 28/03/09; full list of members
06 Feb 2009 288a Secretary appointed hanover corporate services LIMITED
06 Feb 2009 287 Registered office changed on 06/02/2009 from, 15 hannover street, st. George's house, 1ST floor, london, W15 1HS, uk
27 Jan 2009 288a Director appointed stephan roh
22 Jan 2009 287 Registered office changed on 22/01/2009 from, 25 floral street, london, WC2E 9DS
22 Jan 2009 288b Appointment Terminated Director maria agini
22 Jan 2009 288b Appointment Terminated Director hans hartmann