Nightingales Solicitors Limited

DataGardener
dissolved
Unknown

Nightingales Solicitors Limited

06123366Private Limited With Share Capital

C/O Dmc Recovery, 41 Greek Street, Stockport, SK38AX
Incorporated

22/02/2007

Company Age

19 years

Directors

1

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Nightingales Solicitors Limited (06123366) is a private limited with share capital incorporated on 22/02/2007 (19 years old) and registered in stockport, SK38AX. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 22/02/2007
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-10-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2016
Resolution
Category:Resolution
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:11-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:29-07-2008
Legacy
Category:Mortgage
Date:15-05-2007
Legacy
Category:Accounts
Date:12-04-2007
Legacy
Category:Address
Date:21-03-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Capital
Date:14-03-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Officers
Date:14-03-2007
Incorporation Company
Category:Incorporation
Date:22-02-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2017
Filing Date18/09/2015
Latest Accounts30/04/2015

Trading Addresses

41 Greek Street, Stockport, Cheshire, SK38AXRegistered

Related Companies

1

Contact

C/O Dmc Recovery, 41 Greek Street, Stockport, SK38AX