- Company Overview for SECC NUCLEAR LIMITED (06456774)
- Filing history for SECC NUCLEAR LIMITED (06456774)
- People for SECC NUCLEAR LIMITED (06456774)
- More for SECC NUCLEAR LIMITED (06456774)
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
|
|
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
|
|
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 |