- Company Overview for PRISTINE CLEANING SERVICES (DORSET) LTD (07137933)
- Filing history for PRISTINE CLEANING SERVICES (DORSET) LTD (07137933)
- People for PRISTINE CLEANING SERVICES (DORSET) LTD (07137933)
- Charges for PRISTINE CLEANING SERVICES (DORSET) LTD (07137933)
- Insolvency for PRISTINE CLEANING SERVICES (DORSET) LTD (07137933)
- More for PRISTINE CLEANING SERVICES (DORSET) LTD (07137933)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2015 | |
11 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2014 | |
12 Feb 2013 | AD01 | Registered office address changed from Leawood Church Lane Bloxworth Wareham Dorset BH20 7EG on 12 February 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from C/O Mark Liddle Llp 30 Christchurch Road Bournemouth Dorset BH1 3PD United Kingdom on 17 January 2013 | |
16 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AD01 | Registered office address changed from Leawood Church Lane Bloxworth Wareham Dorset BH20 7EG United Kingdom on 18 December 2012 | |
27 Mar 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2010 | NEWINC |
Incorporation
|