Advanced company searchLink opens in new window

NIGHTINGALE LANDSCAPING LIMITED

Company number 04243146

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Dec 2020 CH03 Secretary's details changed for Catherine Felstead on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mrs Rosalyn Mary Palmer on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Darren John Tritton on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Stuart James Felstead on 11 December 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 Jun 2020 PSC05 Change of details for Nightingale Contract Services Group Limited as a person with significant control on 1 November 2018
29 Jun 2020 CH01 Director's details changed for Darren John Tritton on 8 October 2019
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Nov 2018 AD01 Registered office address changed from 9 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY to 25 Brookfield Road Sawston Cambridge CB22 3EH on 8 November 2018
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Nightingale Contract Services Group Limited as a person with significant control on 6 April 2016
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015