NIGHTINGALE LANDSCAPING LIMITED

25 Brookfield Road 25 Brookfield Road, Cambridge, CB22 3EH, England
StatusDISSOLVED
Company No.04243146
CategoryPrivate Limited Company
Incorporated28 Jun 2001
Age22 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 21 days

SUMMARY

NIGHTINGALE LANDSCAPING LIMITED is an dissolved private limited company with number 04243146. It was incorporated 22 years, 11 months, 18 days ago, on 28 June 2001 and it was dissolved 1 year, 1 month, 21 days ago, on 25 April 2023. The company address is 25 Brookfield Road 25 Brookfield Road, Cambridge, CB22 3EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Felstead

Change date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosalyn Mary Palmer

Change date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Darren John Tritton

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Stuart James Felstead

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-01

Psc name: Nightingale Contract Services Group Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren John Tritton

Change date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: 9 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY

New address: 25 Brookfield Road Sawston Cambridge CB22 3EH

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nightingale Contract Services Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Certificate change of name company

Date: 14 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sawston cleaning services LIMITED\certificate issued on 14/05/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: the Millers Southmill Road Bishops Stortford Hertfordshire CM23 3DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Rosalyn Mary Palmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed rosalyn mary palmer

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed darren john tritton

Documents

View document PDF

Resolution

Date: 09 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nightingale cleaning LIMITED\certificate issued on 03/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from the old court house 26A church street bishops stortford hertfordshire CM23 2LY

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david daw

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:3

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/04/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 06/07/01 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Incorporation company

Date: 28 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DABHOC CONSULTANCY LTD

BROOK LODGE DOWNHAM RD,INGATESTONE,CM4 9RJ

Number:07540154
Status:ACTIVE
Category:Private Limited Company

DMG LANDLORDS LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:10735964
Status:ACTIVE
Category:Private Limited Company

EURO ASIA CASH & CARRY LTD

64 PINFOLD GATE,LOUGHBOROUGH,LE11 1AZ

Number:09203890
Status:ACTIVE
Category:Private Limited Company

HAYLEYHYGIENE LIMITED

11 WOODLAND STREET,KEIGHLEY,BD22 0BS

Number:11883875
Status:ACTIVE
Category:Private Limited Company

INTERQUEST FINANCIAL MARKETS LIMITED

CASTLE CHAMBERS, 87A,BERKHAMSTED,HP4 2DF

Number:04381183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JB BUILDING BENGEO LTD

12 WEST STREET,WARE,SG12 9EE

Number:11899695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source