Advanced company searchLink opens in new window

NIGHTINGALE NURSING BUREAU LIMITED

Company number 02158123

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2019 DS01 Application to strike the company off the register
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
16 Dec 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 29 November 2018
02 Dec 2018 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 29 November 2018
02 Dec 2018 AD01 Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX to 33 Glasshouse Street London W1B 5DG on 2 December 2018
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 12 June 2017
14 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 12 June 2017
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Delte mem 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 TM01 Termination of appointment of Richard Mark Preece as a director on 16 February 2016
18 Jan 2016 AP01 Appointment of Mr Richard Mark Preece as a director on 18 January 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 329,874.5
15 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Timothy Mark Pethick as a director on 11 December 2015
07 Dec 2015 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
04 Dec 2015 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Sep 2015 AP01 Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
24 Sep 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015