Advanced company searchLink opens in new window

PRO-BUILD INDEPENDENT CONTRACTORS LIMITED

Company number 03114444

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)
12 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2013 4.20 Statement of affairs with form 4.19
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 30 September 2013
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2011 CH03 Secretary's details changed for Mrs Jacqueline Anne Clifford on 12 October 2011
12 Oct 2011 CH03 Secretary's details changed for Jacqueline Anne Clifford on 12 October 2011
12 Oct 2011 CH01 Director's details changed for Mr Eamon Joseph Clifford on 12 October 2011
05 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Eamon Joseph Clifford on 1 August 2011
08 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
08 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders