Advanced company searchLink opens in new window

NIGHTINGALES LIMITED

Company number 06408662

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2015 DS01 Application to strike the company off the register
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
09 Nov 2015 AP03 Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015 TM02 Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
14 Jul 2015 AP01 Appointment of Ian Carr as a director on 25 June 2015
08 Jul 2015 TM01 Termination of appointment of Dean Moore as a director on 30 April 2015
25 Jun 2015 AP01 Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
05 Nov 2014 AA Accounts for a dormant company made up to 1 March 2014
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 2 March 2013
26 Nov 2012 AA Accounts for a dormant company made up to 3 March 2012
20 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
27 Feb 2012 AP01 Appointment of Mr Paul Robert Kendrick as a director
27 Feb 2012 TM01 Termination of appointment of John Hinchcliffe as a director
21 Nov 2011 AA Accounts for a dormant company made up to 26 February 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
23 Aug 2011 CH03 Secretary's details changed for Peter John Tynan on 23 August 2011
23 Aug 2011 CH01 Director's details changed for Dean Moore on 23 August 2011
10 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 27 February 2010
26 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders