PRISTINE SPECIALIST CEILINGS LIMITED
Company number 03928607
- Company Overview for PRISTINE SPECIALIST CEILINGS LIMITED (03928607)
- Filing history for PRISTINE SPECIALIST CEILINGS LIMITED (03928607)
- People for PRISTINE SPECIALIST CEILINGS LIMITED (03928607)
- Charges for PRISTINE SPECIALIST CEILINGS LIMITED (03928607)
- Insolvency for PRISTINE SPECIALIST CEILINGS LIMITED (03928607)
- More for PRISTINE SPECIALIST CEILINGS LIMITED (03928607)
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) |
---|---|---|---|
08 Apr 2024 | AD01 | Registered office address changed from Phoenix Workshops Station Road, Mochdre Colwyn Bay LL28 5EF to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 April 2024 | |
08 Apr 2024 | LIQ02 | Statement of affairs | |
08 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
27 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
05 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
23 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Antony John Almond on 18 February 2016 | |
26 Feb 2016 | CH03 | Secretary's details changed for Antony John Almond on 18 February 2016 | |
03 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|