Advanced company searchLink opens in new window

NIGHTINGALE PROPERTY LIMITED

Company number 07238996

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
18 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mrs Diana Elizabeth Hilson on 1 May 2012
01 May 2012 CH01 Director's details changed for Mr Graham Spash on 1 May 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
06 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 6 May 2011
29 Apr 2010 NEWINC Incorporation