DURRANT NUCLEAR CONSULTING LIMITED

11 Palmerston Street, Plymouth, PL1 5LJ, England
StatusDISSOLVED
Company No.07565428
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 6 days

SUMMARY

DURRANT NUCLEAR CONSULTING LIMITED is an dissolved private limited company with number 07565428. It was incorporated 13 years, 1 month, 27 days ago, on 15 March 2011 and it was dissolved 1 year, 10 months, 6 days ago, on 05 July 2022. The company address is 11 Palmerston Street, Plymouth, PL1 5LJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 11 Palmerston Street Plymouth PL1 5LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Durrant

Change date: 2020-12-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-29

Psc name: Yvonne Durrant

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-29

Officer name: Mr Nicholas John Durrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-10

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Durrant

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Durrant

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-06

Psc name: Mr Nicholas John Durrant

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Durrant

Notification date: 2017-11-20

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas John Durrant

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Durrant

Change date: 2016-11-03

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Nicholas John Durrant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: 43 Tuffley Avenue Gloucester GL1 5LU United Kingdom

Change date: 2011-04-04

Documents

View document PDF

Incorporation company

Date: 15 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11357478
Status:ACTIVE
Category:Community Interest Company

DAVID TAYLOR (BUILDING CONTRACTOR) LIMITED

117 MALDON ROAD,ESSEX,CO5 0PG

Number:00892040
Status:ACTIVE
Category:Private Limited Company

DUNYA TRADING LIMITED

C/O UNIT 4, KINETICA,LONDON,E8 2FD

Number:11824015
Status:ACTIVE
Category:Private Limited Company

NECTON STORES LIMITED

43 BULL STREET,HOLT,NR25 6HP

Number:08003292
Status:ACTIVE
Category:Private Limited Company

TEKTON DPW LIMITED

4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX

Number:03728986
Status:ACTIVE
Category:Private Limited Company

TIBBS GROUP LIMITED

OFFICE 119 REGUS VICTORY WAY, ADMIRALS PARK,DARTFORD,DA2 6QD

Number:10602092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source