R W NUCLEAR LIMITED

14 Edinburgh Avenue 14 Edinburgh Avenue, Stanford-Le-Hope, SS17 7TQ, Essex
StatusDISSOLVED
Company No.08059724
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

R W NUCLEAR LIMITED is an dissolved private limited company with number 08059724. It was incorporated 12 years, 20 days ago, on 08 May 2012 and it was dissolved 3 years, 7 months, 15 days ago, on 13 October 2020. The company address is 14 Edinburgh Avenue 14 Edinburgh Avenue, Stanford-le-hope, SS17 7TQ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-19

Officer name: Mr Russell Waterlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: 14 Edinburgh Avenue Corringham Stanford-Le-Hope Essex SS17 7TQ

Change date: 2014-08-19

Old address: 93 Harper Close Chafford Hundred Grays RM16 6DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCH CORPORATE SERVICES LLP

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:OC310363
Status:ACTIVE
Category:Limited Liability Partnership

DP ENVIRONMENTAL SOLUTIONS LIMITED

24 SUNNINGS LANE,UPMINSTER,RM14 2DQ

Number:09491389
Status:ACTIVE
Category:Private Limited Company

LAKESIDE ENTERPRISES LIMITED

52 HEWLETT ROAD,GLOUCESTER,GL52 6AE

Number:02877036
Status:ACTIVE
Category:Private Limited Company

OCEAN BLUE GRAPHICS LIMITED

UNIT 21 BROOKEND FARM BROOKEND LANE,WORCESTER,WR5 3LF

Number:09264865
Status:ACTIVE
Category:Private Limited Company

PIPPA MAY LTD

23 LOCKWOOD WAY,PETERBOROUGH,PE7 8QP

Number:08982499
Status:ACTIVE
Category:Private Limited Company

STAVERTON CONNECTION LIMITED

UNIT C STAVERTON CONNECTION,CHELTENHAM,GL51 0TF

Number:03630733
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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