Advanced company searchLink opens in new window

NIGHTINGALE PLUMBING & BUILDING SERVICES LIMITED

Company number 04999277

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)
13 Mar 2024 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 13 March 2024
16 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
29 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jan 2023 AD01 Registered office address changed from Unit 8 Hill Industrial Units Calmore Croft House Calmore, Southampton Hampshire SO40 2QT England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 30 January 2023
30 Jan 2023 LIQ02 Statement of affairs
30 Jan 2023 600 Appointment of a voluntary liquidator
30 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-20
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
07 May 2019 CH01 Director's details changed for Mr Phillip Peter Miles on 7 May 2019
07 May 2019 PSC04 Change of details for Mr Philip Miles as a person with significant control on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Phillip Peter Miles on 7 May 2019
05 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
27 Aug 2018 PSC04 Change of details for Mr Philip Miles as a person with significant control on 27 August 2018
27 Aug 2018 PSC01 Notification of Christopher Jones as a person with significant control on 1 August 2018
27 Aug 2018 PSC01 Notification of Philip Miles as a person with significant control on 1 August 2018
04 Apr 2018 AD01 Registered office address changed from 50 Friars Croft Calmore Southampton SO40 2SS England to Unit 8 Hill Industrial Units Calmore Croft House Calmore, Southampton Hampshire SO40 2QT on 4 April 2018
23 Oct 2017 AA Total exemption full accounts made up to 31 May 2017