- Company Overview for PROFESSIONAL BUILD LIMITED (09047062)
- Filing history for PROFESSIONAL BUILD LIMITED (09047062)
- People for PROFESSIONAL BUILD LIMITED (09047062)
- Insolvency for PROFESSIONAL BUILD LIMITED (09047062)
- More for PROFESSIONAL BUILD LIMITED (09047062)
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
|
|
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
|
|
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
|
|
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
|