Advanced company searchLink opens in new window

NIGHTINGALE HOMECARE AND COMMUNITY SUPPORT SERVICES LTD

Company number 04528187

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 3 November 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
02 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
11 Jan 2017 LIQ MISC INSOLVENCY:Progress report ends 03/11/2016
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
18 Jan 2016 4.20 Statement of affairs with form 4.19
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AD01 Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 141 Parrock Street Gravesend Kent DA12 1EY on 6 November 2015
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
29 Jun 2014 CH01 Director's details changed for Clare Jean Causton on 1 September 2013
29 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
17 Jun 2014 AD01 Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE United Kingdom on 17 June 2014
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
23 Aug 2013 MR04 Satisfaction of charge 2 in full
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Mar 2012 CERTNM Company name changed guardian homecare and nursing services east kent LTD.\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
22 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010