- Company Overview for NIGHTINGALE LANDSCAPING LIMITED (04243146)
- Filing history for NIGHTINGALE LANDSCAPING LIMITED (04243146)
- People for NIGHTINGALE LANDSCAPING LIMITED (04243146)
- Charges for NIGHTINGALE LANDSCAPING LIMITED (04243146)
- More for NIGHTINGALE LANDSCAPING LIMITED (04243146)
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
|
|
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 |