- Company Overview for NIGHTINGALE ENGINEERING LIMITED (07155469)
- Filing history for NIGHTINGALE ENGINEERING LIMITED (07155469)
- People for NIGHTINGALE ENGINEERING LIMITED (07155469)
- Charges for NIGHTINGALE ENGINEERING LIMITED (07155469)
- Insolvency for NIGHTINGALE ENGINEERING LIMITED (07155469)
- More for NIGHTINGALE ENGINEERING LIMITED (07155469)
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) |
---|---|---|---|
18 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2020 | AM23 | Notice of move from Administration to Dissolution | |
11 Mar 2020 | AM10 | Administrator's progress report | |
27 Feb 2020 | AM19 | Notice of extension of period of Administration | |
12 Sep 2019 | AM10 | Administrator's progress report | |
14 Mar 2019 | AM10 | Administrator's progress report | |
26 Feb 2019 | AM19 | Notice of extension of period of Administration | |
29 Aug 2018 | AM10 | Administrator's progress report | |
30 Apr 2018 | AM06 | Notice of deemed approval of proposals | |
13 Apr 2018 | AM03 | Statement of administrator's proposal | |
11 Apr 2018 | AD01 | Registered office address changed from 19 Limekiln Fields Bolsover Chesterfield Derbyshire S44 6NQ England to St. Helens House King Street Derby DE1 3EE on 11 April 2018 | |
04 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
07 Mar 2018 | AM01 | Appointment of an administrator | |
21 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | MR01 | Registration of charge 071554690003, created on 10 November 2016 | |
12 Aug 2016 | MR01 | Registration of charge 071554690002, created on 1 August 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD01 | Registered office address changed from Old Police Station Limekiln Fields Bolsover Chesterfield Derbyshire S44 6NQ to 19 Limekiln Fields Bolsover Chesterfield Derbyshire S44 6NQ on 10 March 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Mark Andrew Hardwick on 1 April 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Sean Grayson on 1 April 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|