Advanced company searchLink opens in new window

NIGHTINGALE SOCIAL

Company number 10049991

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
18 Apr 2017 AD01 Registered office address changed from Integra House (First Floor) Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD Wales to Integra House (First Floor) Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD on 18 April 2017
18 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Integra House (First Floor) Celtic Springs Business Park Newport Gwent NP10 8DB Wales to Integra House (First Floor) Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD on 18 April 2017
23 Sep 2016 TM01 Termination of appointment of Alistair William Sutherland as a director on 23 September 2016
23 Sep 2016 TM01 Termination of appointment of Christopher John Freegard as a director on 23 September 2016
23 Sep 2016 TM01 Termination of appointment of Daniel Leo Antebi as a director on 23 September 2016
23 Sep 2016 TM01 Termination of appointment of Stephen Paul Davison as a director on 23 September 2016
23 Sep 2016 AP01 Appointment of Mr David Vickery as a director on 23 September 2016
23 Sep 2016 AP01 Appointment of Mr Martin Oliver Blakebrough as a director on 23 September 2016
04 Aug 2016 AP01 Appointment of Mr Alistair William Sutherland as a director on 25 July 2016
03 Aug 2016 AD01 Registered office address changed from First Floor Willow House Clatterbridge Hospital Clatterbridge Road Bebington Wirral Merseyside CH63 4JY to Integra House (First Floor) Celtic Springs Business Park Newport Gwent NP10 8DB on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Stephen Michael Williams as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of Mark Gerald Sandman as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of Denise Elizabeth Roberts as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of George David Mitchell as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of Jeffrey Albin Kozer as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of Christopher Edwin Fry as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of Jean Quinn as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of Francis Bede Cook as a director on 25 July 2016
03 Aug 2016 TM01 Termination of appointment of William Alfred Carroll as a director on 25 July 2016
03 Aug 2016 TM02 Termination of appointment of Betty Margaret Bernadette Owen as a secretary on 25 July 2016