- Company Overview for PRO-BUILD INDEPENDENT CONTRACTORS LIMITED (03114444)
- Filing history for PRO-BUILD INDEPENDENT CONTRACTORS LIMITED (03114444)
- People for PRO-BUILD INDEPENDENT CONTRACTORS LIMITED (03114444)
- Charges for PRO-BUILD INDEPENDENT CONTRACTORS LIMITED (03114444)
- Insolvency for PRO-BUILD INDEPENDENT CONTRACTORS LIMITED (03114444)
- More for PRO-BUILD INDEPENDENT CONTRACTORS LIMITED (03114444)
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) |
---|---|---|---|
12 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 30 September 2013 | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Oct 2011 | CH03 | Secretary's details changed for Mrs Jacqueline Anne Clifford on 12 October 2011 | |
12 Oct 2011 | CH03 | Secretary's details changed for Jacqueline Anne Clifford on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Eamon Joseph Clifford on 12 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Mr Eamon Joseph Clifford on 1 August 2011 | |
08 Apr 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
08 Apr 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders |