NUCLEAR CONTROL SOLUTIONS LIMITED

Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire
StatusDISSOLVED
Company No.08333986
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 2 days

SUMMARY

NUCLEAR CONTROL SOLUTIONS LIMITED is an dissolved private limited company with number 08333986. It was incorporated 11 years, 5 months, 17 days ago, on 17 December 2012 and it was dissolved 2 years, 4 months, 2 days ago, on 01 February 2022. The company address is Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Garet Mair

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garet Mair

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-22

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-09

Officer name: Garet Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Garet Mair

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 UPPER BROOK LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09248807
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP PROPERTIES LTD

C/O GRIFFITHS WILCOCK & CO C.A.,GLASGOW,G3 7NG

Number:SC452692
Status:ACTIVE
Category:Private Limited Company

JEFFREY WALTON JEWELLERY LIMITED

62 ALBION STREET,,LS1 6AD

Number:01339896
Status:ACTIVE
Category:Private Limited Company

L & M IMAGING SYSTEMS LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:02230297
Status:ACTIVE
Category:Private Limited Company

SIRIMON SOLUTIONS LIMITED

6 KERFOOT AVENUE,RHYL,LL18 2UR

Number:09408440
Status:ACTIVE
Category:Private Limited Company

THE FOOD TRAIN LIMITED

HESTAN SOUTHWEST,DUMFRIES,DG1 4TA

Number:SC158165
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