- Company Overview for NUCLEAR MANAGEMENT CONSULTANTS LIMITED (08836468)
- Filing history for NUCLEAR MANAGEMENT CONSULTANTS LIMITED (08836468)
- People for NUCLEAR MANAGEMENT CONSULTANTS LIMITED (08836468)
- More for NUCLEAR MANAGEMENT CONSULTANTS LIMITED (08836468)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 8 January 2016 | |
17 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 8 January 2015 | |
20 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2018 | |
20 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/01/2017 | |
24 Aug 2018 | TM02 | Termination of appointment of David Paul Richards as a secretary on 15 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Jennifer Mary Richards as a director on 15 August 2018 | |
04 Jan 2018 | CS01 |
Confirmation statement made on 4 January 2018 with no updates
|
|
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Jan 2017 | CS01 |
Confirmation statement made on 8 January 2017 with updates
|
|
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
09 Jun 2014 | AD01 | Registered office address changed from , St Brandon's House 29 Great George Street, Bristol, Avon, BS1 5QT, United Kingdom on 9 June 2014 | |
09 Jun 2014 | AP01 | Appointment of Dr Brian James Mcconnell as a director on 9 June 2014 | |
08 Jan 2014 | NEWINC |
Incorporation
|