- Company Overview for CLIVE NIGHTINGALE LIMITED (06804830)
- Filing history for CLIVE NIGHTINGALE LIMITED (06804830)
- People for CLIVE NIGHTINGALE LIMITED (06804830)
- More for CLIVE NIGHTINGALE LIMITED (06804830)
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
|
|
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 |