PRISTINE PRECISION LTD
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Final Gazette dissolved following liquidation |
09/02/249 February 2024 | Final Gazette dissolved following liquidation |
09/11/239 November 2023 | Return of final meeting in a creditors' voluntary winding up |
05/12/225 December 2022 | Liquidators' statement of receipts and payments to 2021-10-03 |
03/12/213 December 2021 | Liquidators' statement of receipts and payments to 2020-10-03 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
19/12/1819 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | FIRST GAZETTE |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM RUSSELL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
15/03/1715 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508920003 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CARL JENNINGS |
03/02/153 February 2015 | DIRECTOR APPOINTED MR ROBERT WILLIAM RUSSELL |
12/12/1412 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 16 HAWTHORNE ROAD WALSALL WS5 4NA |
14/07/1414 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084508920003 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084508920002 |
31/12/1331 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084508920001 |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRISTINE PRECISION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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