- Company Overview for NIGHTINGALE SQUARE PROPERTIES LIMITED (03201368)
- Filing history for NIGHTINGALE SQUARE PROPERTIES LIMITED (03201368)
- People for NIGHTINGALE SQUARE PROPERTIES LIMITED (03201368)
- Charges for NIGHTINGALE SQUARE PROPERTIES LIMITED (03201368)
- More for NIGHTINGALE SQUARE PROPERTIES LIMITED (03201368)
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
|
|
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
|
|
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
|
|
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 |