Advanced company searchLink opens in new window

CLIVE NIGHTINGALE LIMITED

Company number 06804830

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2011 DS01 Application to strike the company off the register
18 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 10
29 Jan 2010 CH01 Director's details changed for Mr Clive Edward Nightingale on 29 January 2010
29 Jan 2010 CH04 Secretary's details changed for Legal-E Company Secretary Services Limited on 29 January 2010
05 May 2009 288c Secretary's Change of Particulars / legal-e company secretary services LIMITED / 05/05/2009 / Nationality was: , now: other; HouseName/Number was: 3, now: suite 4; Street was: the green, now: shire court; Area was: , now: west street; Post Town was: croxley green, now: dunstable; Region was: hertfordshire, now: bedfordshire; Post Code was: WD3 3AJ,
03 Mar 2009 287 Registered office changed on 03/03/2009 from 3 the green croxley green hertfordshire WD3 3AJ uk
28 Jan 2009 NEWINC Incorporation