Advanced company searchLink opens in new window

PRISTINE SPECIALIST CEILINGS LIMITED

Company number 03928607

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-19
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150