- 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) |
---|---|---|---|
24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
14 May 2015 | CERTNM |
Company name changed sawston cleaning services LIMITED\certificate issued on 14/05/15
|
|
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
|
|
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
|
|
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
|
|
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 |