Advanced company searchLink opens in new window

PRISTINE AUDIO VISUAL LIMITED

Company number 03710587

Filter by category

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)
02 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2012 4.20 Statement of affairs with form 4.19
22 Mar 2012 600 Appointment of a voluntary liquidator
22 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-19
06 Mar 2012 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 6 March 2012
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
17 Jan 2011 CH01 Director's details changed for Julian Harris on 10 January 2011
17 Jan 2011 CH01 Director's details changed for Robert Smith on 10 January 2011
17 Jan 2011 CH03 Secretary's details changed for Cheryl Angela Harris on 10 January 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Julian Harris on 12 January 2010
21 Jan 2010 CH01 Director's details changed for Robert Smith on 12 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2009 363a Return made up to 12/01/09; full list of members
19 Jan 2009 288c Secretary's Change of Particulars / cheryl harris / 19/01/2009 / HouseName/Number was: , now: the hawthorns; Street was: richmond cottage, now: toot hill road; Area was: highwood road, loves green, now: ; Post Town was: chelmsford, now: ongar; Post Code was: CM1 3QH, now: CM5 9QP
19 Jan 2009 288c Director's Change of Particulars / julian harris / 19/01/2009 / HouseName/Number was: , now: the hawthorns; Street was: richmond cottage, now: toot hill road; Area was: highwood road, loves green, now: ; Post Town was: chelmsford, now: ongar; Post Code was: CM1 3QH, now: CM5 9QP
06 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Feb 2008 363a Return made up to 12/01/08; full list of members
05 Feb 2008 288c Director's particulars changed
05 Feb 2008 288c Secretary's particulars changed
06 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006