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)
24 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
14 May 2015 CERTNM Company name changed sawston cleaning services LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
07 Sep 2012 AD01 Registered office address changed from the Millers Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 7 September 2012
30 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
21 Dec 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
23 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Rosalyn Mary Palmer on 28 June 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
02 Sep 2009 363a Return made up to 28/06/09; full list of members
13 Jul 2009 288a Director appointed rosalyn mary palmer
13 Jul 2009 288a Director appointed darren john tritton
09 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2009 CERTNM Company name changed nightingale cleaning LIMITED\certificate issued on 03/03/09
05 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from the old court house 26A church street bishops stortford hertfordshire CM23 2LY
11 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2