- Company Overview for PRISTINE MANUFACTURING LIMITED (04265779)
- Filing history for PRISTINE MANUFACTURING LIMITED (04265779)
- People for PRISTINE MANUFACTURING LIMITED (04265779)
- Charges for PRISTINE MANUFACTURING LIMITED (04265779)
- Insolvency for PRISTINE MANUFACTURING LIMITED (04265779)
- More for PRISTINE MANUFACTURING LIMITED (04265779)
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
|
|
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 |