Advanced company searchLink opens in new window

NUCLEAR MANAGEMENT CONSULTANTS LIMITED

Company number 08836468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 20/09/2018
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 20/09/2018
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2018.
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2018.
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
  • MODEL ARTICLES ‐ Model articles adopted