PRISTINE CEILINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISTINE SPECIALIST CEILINGS LTD

View Document

19/02/2019 February 2020 CESSATION OF VIRGINIA NICOLE LORNA PIERCE AS A PSC

View Document

19/02/2019 February 2020 CESSATION OF ROBERT EMRYS PIERCE AS A PSC

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM WINDSOR HOUSE 26 MOSTYN AVENUE CRAIG-Y-DON LLANDUDNO LL30 1YY

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA NICOLE LORNA HENSEN / 23/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA NICOLE LORNA PIERCE / 23/10/2008

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA NICOLE LORNA PIERCE / 23/10/2008

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EMRYS PIERCE / 23/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA NICOLE LORNA PIERCE / 23/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ROBERT EMRYS PIERCE

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY APPOINTED VIRGINIA NICOLE LORNA PIERCE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM GARDNER

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company