- Company Overview for PROFINDERS RECRUITMENT LTD (SC437653)
- Filing history for PROFINDERS RECRUITMENT LTD (SC437653)
- People for PROFINDERS RECRUITMENT LTD (SC437653)
- Charges for PROFINDERS RECRUITMENT LTD (SC437653)
- Insolvency for PROFINDERS RECRUITMENT LTD (SC437653)
- More for PROFINDERS RECRUITMENT LTD (SC437653)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
11 Sep 2019 | AD01 | Registered office address changed from 3rd Floor, Atlantic Chambers Hope Street Glasgow G2 6AE to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 11 September 2019 | |
11 Sep 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
27 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
30 Nov 2018 | TM01 | Termination of appointment of Robert Dunn as a director on 31 October 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
06 Feb 2015 | CERTNM |
Company name changed probuild trades and labour LTD\certificate issued on 06/02/15
|
|
16 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr Robert Dunn on 16 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O Probuild Trades & Labour Ltd 3Rd Floor Atlantic House 45 Hope Street Glsgow G2 1AB Scotland to 3Rd Floor, Atlantic Chambers Hope Street Glasgow G2 6AE on 16 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 6 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2SU to C/O Probuild Trades & Labour Ltd 3Rd Floor Atlantic House 45 Hope Street Glsgow G2 1AB on 5 December 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jan 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 | |
27 Nov 2013 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
01 Oct 2013 | AP01 | Appointment of Mr Robert Dunn as a director |