Advanced company searchLink opens in new window

PRISTINE TEXTILE CARE LTD.

Company number SC432027

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)
19 Mar 2019 AD01 Registered office address changed from 8 Ettrick Walk Cumbernauld Glasgow G67 1NE to Suite 9 River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 19 March 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
05 Mar 2019 AC93 Order of court - restore and wind up
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2015 CH01 Director's details changed for Ms Sharon Mooney on 22 April 2015
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
05 Nov 2013 AD02 Register inspection address has been changed
06 Sep 2012 NEWINC Incorporation