Advanced company searchLink opens in new window

PROFESSIONAL BUILD LIMITED

Company number 09047062

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)
01 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
30 Jan 2018 AD01 Registered office address changed from Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 30 January 2018
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 LIQ02 Statement of affairs
25 Jan 2018 600 Appointment of a voluntary liquidator
25 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Jan 2016 CH01 Director's details changed for Mr Marcel Huisman on 1 January 2016
26 Jan 2016 AD01 Registered office address changed from Unit 1 Wrothams Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG England to Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from Un Unit 1, Wrotham Water Farm Wrotham Water Road Wrotham Kent TN15 7SG England to Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG on 26 January 2016
26 Jan 2016 CH01 Director's details changed for Miss Hildegardis Muro Margalef on 1 January 2016
24 Jan 2016 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to Un Unit 1, Wrotham Water Farm Wrotham Water Road Wrotham Kent TN15 7SG on 24 January 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
05 Nov 2014 CH01 Director's details changed for Mr Marcel Huisman on 18 June 2014
05 Nov 2014 CH01 Director's details changed for Miss Hildegardis Muro Margalef on 18 June 2014
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
18 Jun 2014 AP01 Appointment of Miss Hildegardis Muro Margalef as a director
18 Jun 2014 AP01 Appointment of Mr Marcel Huisman as a director
18 Jun 2014 TM01 Termination of appointment of Toni Young as a director
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)