Advanced company searchLink opens in new window

SECC NUCLEAR LIMITED

Company number 06456774

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 AD01 Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Mr Matthew James Kimpton Smith on 31 December 2012
23 Oct 2013 AP01 Appointment of Brenda Julia Hutchinson as a director
10 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Matthew Readman on 19 December 2009
07 Jan 2010 CH01 Director's details changed for Mr Matthew James Kimpton Smith on 19 December 2009
25 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich cheshire CW9 7NN
10 Feb 2009 88(2) Capitals not rolled up
09 Feb 2009 363a Return made up to 19/12/08; full list of members
11 Mar 2008 225 Curr sho from 31/12/2008 to 30/11/2008