Advanced company searchLink opens in new window

PRO-BUILD NORTH EAST LIMITED

Company number 06688743

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)
29 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
16 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
20 Feb 2014 AD01 Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 20 February 2014
22 Jan 2013 4.20 Statement of affairs with form 4.19
22 Jan 2013 600 Appointment of a voluntary liquidator
22 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Apr 2012 AP01 Appointment of Mr Stuart Ede as a director
05 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
03 Oct 2011 CH04 Secretary's details changed for Foerster Secretaries Limted on 4 September 2011
03 Oct 2011 CH01 Director's details changed for Mr Paul Mitchell on 4 September 2011
16 Aug 2011 AP01 Appointment of Deborah Ede as a director
11 Feb 2011 TM01 Termination of appointment of Stuart Ede as a director
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AR01 Annual return made up to 4 September 2010 with full list of shareholders
15 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009