Advanced company searchLink opens in new window

AMEC NUCLEAR PROJECTS LIMITED

Company number 05664962

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 SH20 Statement by Directors
11 Sep 2018 SH19 Statement of capital on 11 September 2018
  • GBP 1
11 Sep 2018 CAP-SS Solvency Statement dated 11/09/18
11 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2018 AP03 Appointment of Anthony Mark Thomas as a secretary on 16 February 2018
08 Mar 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
16 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
03 Nov 2017 AA Accounts for a small company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
26 Jul 2016 TM02 Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
01 Feb 2016 AP01 Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016
01 Feb 2016 TM01 Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 SH02 Sub-division of shares on 6 July 2015
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 TM01 Termination of appointment of Julie Davin as a director
03 Apr 2014 AP01 Appointment of Mr Michael John Hughes as a director
03 Apr 2014 AP01 Appointment of Mr Clive Thomas White as a director