Advanced company searchLink opens in new window

PRISTINE MANUFACTURING LIMITED

Company number 04265779

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)
16 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2013 2.35B Notice of move from Administration to Dissolution on 10 July 2013
14 Feb 2013 2.24B Administrator's progress report to 11 January 2013
05 Oct 2012 2.23B Result of meeting of creditors
13 Sep 2012 2.17B Statement of administrator's proposal
19 Jul 2012 AD01 Registered office address changed from Church Street Willenhall West Midlands WV13 1QW England on 19 July 2012
19 Jul 2012 2.12B Appointment of an administrator
18 Jan 2012 AP01 Appointment of Mr Robert William Russell as a director on 31 December 2011
18 Jan 2012 TM01 Termination of appointment of Paul Anthony Draisey as a director on 31 December 2011
18 Jan 2012 TM02 Termination of appointment of Mark John Russell as a secretary on 31 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 3
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 AD01 Registered office address changed from Unit 2 Oxford Street Bilston Wolverhampton West Midlands WV14 7DP on 2 September 2010
25 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Sep 2009 363a Return made up to 07/08/09; full list of members
11 Feb 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
03 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
08 Sep 2008 363a Return made up to 07/08/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / paul draisey / 01/08/2008 / HouseName/Number was: , now: 16; Street was: 78 paul street, now: clearwell gardens; Area was: coseley, now: highgate park; Post Town was: bilston, now: dudley; Post Code was: WV14 9AB, now: DY1 2GD
20 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
10 Aug 2007 363a Return made up to 07/08/07; full list of members
31 Jul 2007 88(2)R Ad 01/06/07--------- £ si 2@2=4 £ ic 1/5
06 Feb 2007 287 Registered office changed on 06/02/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA