- Company Overview for PRISTINE ENGINEERING LTD (07399116)
- Filing history for PRISTINE ENGINEERING LTD (07399116)
- People for PRISTINE ENGINEERING LTD (07399116)
- Charges for PRISTINE ENGINEERING LTD (07399116)
- Insolvency for PRISTINE ENGINEERING LTD (07399116)
- More for PRISTINE ENGINEERING LTD (07399116)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2017 | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2016 | |
09 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2015 | |
10 Oct 2014 | 2.24B | Administrator's progress report to 4 September 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 12 September 2014 | |
04 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jun 2014 | 2.23B | Result of meeting of creditors | |
23 May 2014 | 2.17B | Statement of administrator's proposal | |
08 May 2014 | AD01 | Registered office address changed from C/O C E Marshall Church Street Willenhall West Midlands WV13 1QW on 8 May 2014 | |
07 May 2014 | 2.12B | Appointment of an administrator | |
03 Apr 2014 | MR01 | Registration of charge 073991160002 | |
21 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AP01 | Appointment of Mr Mark John Russell as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Robert Russell as a director | |
29 Jan 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2012 | AP01 | Appointment of Mr Robert William Russell as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Mark Russell as a director | |
18 Jan 2012 | TM02 | Termination of appointment of Mark John Russell as a secretary | |
23 Dec 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders |