Advanced company searchLink opens in new window

NIGHTINGALE (BOURNEMOUTH) LIMITED

Company number 05653691

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2016 MR04 Satisfaction of charge 1 in part
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
10 Dec 2014 AD01 Registered office address changed from Nightingale Nursing Home 2 Roslin Road Talbot Woods Bournemouth Dorset BH3 7JA to 2 Roslin Road Talbot Woods Bournemouth Dorset BH3 7JA on 10 December 2014
09 Dec 2014 4.20 Statement of affairs with form 4.19
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
17 Dec 2010 AP03 Appointment of Mrs Diana Steadman as a secretary
17 Dec 2010 TM02 Termination of appointment of Richard Mitchell as a secretary
14 Dec 2010 AP01 Appointment of Mrs Diana Steadman as a director
13 Dec 2010 TM01 Termination of appointment of Richard Mitchell as a director
13 Dec 2010 TM01 Termination of appointment of Rita Mitchell as a director
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders