Advanced company searchLink opens in new window

NIGHTINGALE ENGINEERING LIMITED

Company number 07155469

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2