Advanced company searchLink opens in new window

NIGHTINGALE SQUARE PROPERTIES LIMITED

Company number 03201368

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 DS01 Application to strike the company off the register
20 Jan 2015 MR04 Satisfaction of charge 11 in full
20 Jan 2015 MR04 Satisfaction of charge 12 in full
20 Jan 2015 MR04 Satisfaction of charge 10 in full
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 218,535.5
30 Jul 2014 TM01 Termination of appointment of Nigel Christopher David Crump as a director on 20 September 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
03 Jun 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Jun 2013 MAR Re-registration of Memorandum and Articles
03 Jun 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Jun 2013 RR02 Re-registration from a public company to a private limited company
18 Mar 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
21 Nov 2012 AD01 Registered office address changed from the Clock House 140 London Road Guildford GU1 1UW on 21 November 2012
03 Jul 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
12 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8