- Company Overview for PROBUILD (NORTHERN) LIMITED (05675364)
- Filing history for PROBUILD (NORTHERN) LIMITED (05675364)
- People for PROBUILD (NORTHERN) LIMITED (05675364)
- Charges for PROBUILD (NORTHERN) LIMITED (05675364)
- More for PROBUILD (NORTHERN) LIMITED (05675364)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2017 | DS01 | Application to strike the company off the register | |
03 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 May 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from 19 Frusher Avenue Grimsby South Humberside DN33 2BE United Kingdom on 28 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from 85 Humberstone Road Grimsby South Humberside DN32 8DP United Kingdom on 28 January 2013 | |
01 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from Ashby View Barton Street Ashby-Cum-Fenby Grimsby South Humberside DN37 0RU United Kingdom on 16 December 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Iain Mackenzie on 19 January 2010 |