Advanced company searchLink opens in new window

PRISTINE ENGINEERING LTD

Company number 07399116

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)
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
  • GBP 100
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