PRO FINISH PLASTERING LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-29

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-29

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Philip John Jaskola on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Philip John Jaskola on 2022-01-25

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

29/01/2029 January 2020 PREVEXT FROM 29/11/2019 TO 29/01/2020

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MATTHEWS / 20/08/2018

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JASKOLA / 20/08/2018

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 9 GWENT COURT FLEUR DE LIS BLACKWOOD NP12 3UN WALES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM C/O 6 SWEET WATER PARK TREFECHAN MERTHYR TYDFIL CF48 2LF WALES

View Document

31/08/1931 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JASKOLA / 12/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MATTHEWS / 12/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 9 GWENT COURT FLEUR DE LIS BLACKWOOD GWENT NP12 3UN UNITED KINGDOM

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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