About

Registered Number: 04420248
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 2 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Having been setup in 2002, Nightingales Homecare Ltd have registered office in Manchester, it has a status of "Dissolved". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 November 2016
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
4.20 - N/A 08 October 2015
AR01 - Annual Return 13 May 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 17 April 2015
AA01 - Change of accounting reference date 28 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 26 October 2010
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 13 August 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
395 - Particulars of a mortgage or charge 12 June 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.