- Company Overview for PRO-BUILD NORTH EAST LIMITED (06688743)
- Filing history for PRO-BUILD NORTH EAST LIMITED (06688743)
- People for PRO-BUILD NORTH EAST LIMITED (06688743)
- Insolvency for PRO-BUILD NORTH EAST LIMITED (06688743)
- More for PRO-BUILD NORTH EAST LIMITED (06688743)
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
|
|
30 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
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 |