- Company Overview for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- Filing history for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- People for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- Charges for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- Insolvency for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- More for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
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
|
|
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
|
|
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 |