PRO BUILD AND DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07927408 |
Category | Private Limited Company |
Incorporated | 27 Jan 2012 |
Age | 12 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
Gazette filings brought up to date
Date: 01 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADAPT COMPUTER TRAINING LIMITED
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 03675465 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TAY STREET,PERTH,PH2 8RA
Number: | SC405117 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A MAIN STREET,STREET,BA16 9QN
Number: | 04382448 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |