Advanced company searchLink opens in new window

PRISTINE COUNTRY SERVICES LTD

Company number 12289871

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 Nov 2023 AA Micro company accounts made up to 31 October 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2022
21 Jan 2022 AA Micro company accounts made up to 31 October 2021
21 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 November 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 AP01 Appointment of Mr Victor Iroguehi as a director on 12 November 2020
13 Nov 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 40 Westcott Road Anfield Liverpool L4 2RF on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Bryan Thornton as a director on 12 November 2020
13 Nov 2020 PSC01 Notification of Victor Iroguehi as a person with significant control on 12 November 2020
10 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
10 Nov 2020 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2020
09 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
03 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 November 2020
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 1