Advanced company searchLink opens in new window

PRISTINE CEILINGS LIMITED

Company number 06731899

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)
30 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jan 2012 AD01 Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno LL30 1YY on 20 January 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
14 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
28 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Virginia Nicole Lorna Hensen on 23 October 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
12 May 2010 CH03 Secretary's details changed for Virginia Nicole Lorna Pierce on 23 October 2008
12 May 2010 CH01 Director's details changed for Virginia Nicole Lorna Pierce on 23 October 2008
16 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Virginia Nicole Lorna Pierce on 23 October 2009
16 Nov 2009 CH01 Director's details changed for Robert Emrys Pierce on 23 October 2009
04 Dec 2008 88(2) Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\
04 Dec 2008 288a Director and secretary appointed virginia nicole lorna pierce
04 Dec 2008 288a Director appointed robert emrys pierce
29 Oct 2008 288b Appointment terminated secretary jpcors LIMITED
29 Oct 2008 288b Appointment terminated director graham gardner
23 Oct 2008 NEWINC Incorporation