PRISTINE SUPPORT SERVICES (NW) LIMITED

C/O Aticus Recovery Limited Rockcliffe Buildings C/O Aticus Recovery Limited Rockcliffe Buildings, Aintree, L9 7BP, Liverpool
StatusDISSOLVED
Company No.09895625
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 13 days

SUMMARY

PRISTINE SUPPORT SERVICES (NW) LIMITED is an dissolved private limited company with number 09895625. It was incorporated 8 years, 6 months, 14 days ago, on 01 December 2015 and it was dissolved 4 years, 11 months, 13 days ago, on 02 July 2019. The company address is C/O Aticus Recovery Limited Rockcliffe Buildings C/O Aticus Recovery Limited Rockcliffe Buildings, Aintree, L9 7BP, Liverpool.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: 99 Stanley Road Bootle Liverpool L20 7DA United Kingdom

New address: C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Carl Macready

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-30

Psc name: Daniel Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Macready

Appointment date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Duffy

Termination date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Duffy

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Jason Mckettrick

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Samuel Duffy

Termination date: 2017-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Samuel Duffy

Appointment date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Mr Jason Mckettrick

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Daniel Duffy

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mckettrick

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr Daniel Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mckettrick

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Mark Neil Jones

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.NICHOLLS LTD

11 ROWHILL ROAD,LONDON,E5 8ED

Number:10828942
Status:ACTIVE
Category:Private Limited Company

AMRAN TAKEAWAY BOTHWELL LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC585935
Status:ACTIVE
Category:Private Limited Company

BENJAMIN WARD LTD

THE OLD RECTORY THE STREET,BURY ST. EDMUNDS,IP28 8RU

Number:11808107
Status:ACTIVE
Category:Private Limited Company

GLENNBAR PROPERTIES LTD

245 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:09603593
Status:ACTIVE
Category:Private Limited Company

INFLUENCE ASSOCIATES LIMITED

22 SOHO SQUARE,LONDON,W1D 4NS

Number:06606065
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE WEALTH MANAGEMENT LTD

4 HENRY MOORE COURT,BARNSLEY,S75 5QS

Number:08408731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source