About

Registered Number: 06123366
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Dmc Recovery, 41 Greek Street, Stockport, Cheshire, SK3 8AX,

 

Nightingales Solicitors Ltd was founded on 22 February 2007, it has a status of "Liquidation". We don't currently know the number of employees at the company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 07 November 2017
F10.2 - N/A 19 October 2016
F10.2 - N/A 19 October 2016
AD01 - Change of registered office address 08 September 2016
RESOLUTIONS - N/A 31 August 2016
4.20 - N/A 31 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 15 May 2007
225 - Change of Accounting Reference Date 12 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.