NUCLEAR CONTROL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08333986 |
Category | Private Limited Company |
Incorporated | 17 Dec 2012 |
Age | 11 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 27 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Apr 2015
Action Date: 22 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-22
Capital : 2 GBP
Documents
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
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
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
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
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
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 09248807 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD
Number: | 02230297 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KERFOOT AVENUE,RHYL,LL18 2UR
Number: | 09408440 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESTAN SOUTHWEST,DUMFRIES,DG1 4TA
Number: | SC158165 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |