PRO BUILD AND DESIGN LIMITED

Unit 6 Milford Barns Main Road Unit 6 Milford Barns Main Road, Stafford, ST17 0UW, England
StatusDISSOLVED
Company No.07927408
CategoryPrivate Limited Company
Incorporated27 Jan 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 5 days

SUMMARY

PRO BUILD AND DESIGN LIMITED is an dissolved private limited company with number 07927408. It was incorporated 12 years, 4 months, 5 days ago, on 27 January 2012 and it was dissolved 1 year, 5 months, 5 days ago, on 27 December 2022. The company address is Unit 6 Milford Barns Main Road Unit 6 Milford Barns Main Road, Stafford, ST17 0UW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Old address: Unit 6 Milford Barns Unit 6 Milford Barns, Main Road Milford Stafford ST17 0UW England

New address: Unit 6 Milford Barns Main Road Milford Stafford ST17 0UW

Change date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: Unit 6 Milford Barns Unit 6 Milford Barns, Main Road Milford Stafford ST17 0UW

Old address: 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH

Change date: 2017-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Bottomer

Change date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mark Bottomer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH

Old address: 3 Essex Road Four Oaks Sutton Coldfield West Midlands B75 6NR

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Bottomer

Change date: 2013-01-15

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newstart construction LIMITED\certificate issued on 23/03/12

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT COMPUTER TRAINING LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:03675465
Status:ACTIVE
Category:Private Limited Company

MOFFAT PROPERTIES LTD.

66 TAY STREET,PERTH,PH2 8RA

Number:SC405117
Status:ACTIVE
Category:Private Limited Company

SLEIGH BUILDERS LIMITED

74A MAIN STREET,STREET,BA16 9QN

Number:04382448
Status:ACTIVE
Category:Private Limited Company

SMART NAILS (UK) LTD

HERON HOUSE 39-41,BREDBURY,SK6 1EE

Number:06250827
Status:ACTIVE
Category:Private Limited Company

THE COMPLETE MORTGAGE COMPANY LTD.

6 MANOR MEWS, BRIDGE STREET,ST. IVES,PE27 5UW

Number:06949982
Status:ACTIVE
Category:Private Limited Company

THE DEPARTMENT OF MINDFULNESS C.I.C.

6 COTTONMILL CRESCENT,ST ALBANS,AL1 1HW

Number:11597944
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source