Advanced company searchLink opens in new window

PRO FINISH PLASTERING LIMITED

Company number 10464684

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)
08 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
27 Oct 2023 AA Micro company accounts made up to 29 January 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
19 Oct 2022 AA Micro company accounts made up to 29 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Philip John Jaskola on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Philip John Jaskola on 25 January 2022
03 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 29 January 2021
07 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
03 Sep 2020 AD01 Registered office address changed from 9 Gwent Court Fleur De Lis Blackwood NP12 3UN Wales to 4 Nydfa Road Pengam Newport Gwent NP12 3SX on 3 September 2020
03 Sep 2020 PSC07 Cessation of Jordan Matthews as a person with significant control on 31 January 2020
03 Sep 2020 TM01 Termination of appointment of Jordan Matthews as a director on 31 January 2020
29 Jan 2020 AA Micro company accounts made up to 29 January 2020
29 Jan 2020 AA01 Previous accounting period extended from 29 November 2019 to 29 January 2020
30 Nov 2019 AA Micro company accounts made up to 29 November 2018
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
18 Oct 2019 AD01 Registered office address changed from 9 Gwent Court Fleur De Lis Blackwood NP12 3UN Wales to 9 Gwent Court Fleur De Lis Blackwood NP12 3UN on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Jordan Matthews on 20 August 2018
18 Oct 2019 AD01 Registered office address changed from C/O 6 Sweet Water Park Trefechan Merthyr Tydfil CF48 2LF Wales to 9 Gwent Court Fleur De Lis Blackwood NP12 3UN on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Philip John Jaskola on 20 August 2018
31 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
21 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
08 Sep 2018 AA Micro company accounts made up to 30 November 2017