Advanced company searchLink opens in new window

NIGHTINGALE INVESTMENT PROPERTY LIMITED

Company number 07205141

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
09 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mr. Michael Roy Edwards on 1 March 2011
08 Jun 2010 CERTNM Company name changed fellcourt LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-04-26
08 Jun 2010 CONNOT Change of name notice
28 May 2010 AP01 Appointment of Mr. Michael Roy Edwards as a director
27 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
27 Apr 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 April 2010
26 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)