Advanced company searchLink opens in new window

NIGHTINGALE MORTGAGE SERVICES LIMITED

Company number 04499693

Filter by category

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2015 CH01 Director's details changed for Mr Paul Oliver Webster on 10 June 2015
10 Jun 2015 CH01 Director's details changed for Mr Paul Alan Maberly on 10 June 2015
10 Jun 2015 CH03 Secretary's details changed for Gillian Lesley Tallon on 10 June 2015
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jan 2014 TM01 Termination of appointment of Howard Wilkinson as a director
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
25 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
13 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
14 Jan 2011 TM01 Termination of appointment of Elizabeth Hopkin as a director
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Howard James Wilkinson on 31 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Paul Oliver Webster on 31 July 2010
03 Aug 2010 CH01 Director's details changed for Paul Alan Maberly on 31 July 2010
03 Aug 2010 CH01 Director's details changed for Elizabeth Rosemarie Hopkin on 31 July 2010
21 Jul 2010 AP03 Appointment of Gillian Lesley Tallon as a secretary
21 Jul 2010 TM01 Termination of appointment of Michael Lockyer as a director