Advanced company searchLink opens in new window

NIGHTINGALE PRIVATE NURSING HOME LIMITED

Company number NI026814

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)
09 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2013 DS01 Application to strike the company off the register
10 Oct 2012 TM02 Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012
03 Sep 2012 1.4(NI) Notice of completion of voluntary arrangement
20 Aug 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 17 August 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 10,489
26 Jun 2012 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
18 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
05 Nov 2011 TM01 Termination of appointment of David Andrew Smith as a director on 1 November 2011
02 Nov 2011 AP01 Appointment of Stephen Jonathan Taylor as a director on 26 October 2011
30 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director on 26 October 2011
24 Oct 2011 AD01 Registered office address changed from Nightingale Nursing Home 34 Old Eglish Road Dungannon BT71 7PA on 24 October 2011
05 Sep 2011 AA Full accounts made up to 30 September 2010
19 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
07 Mar 2011 AP03 Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
07 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
14 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
25 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of ducuments & subsequent transactions 14/05/2010
22 Mar 2010 AA Full accounts made up to 27 September 2009
21 Jan 2010 CH01 Director's details changed for Richard Neil Midmer on 21 January 2010
21 Jan 2010 CH01 Director's details changed for William James Buchan on 21 January 2010
21 Jan 2010 CH03 Secretary's details changed for William David Mcleish on 21 January 2010
07 Jan 2010 CH01 Director's details changed for Mr David Andrew Smith on 7 January 2010