PROFESSIONAL BUILD LIMITED
Status | DISSOLVED |
Company No. | 09047062 |
Category | Private Limited Company |
Incorporated | 19 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 7 days |
SUMMARY
PROFESSIONAL BUILD LIMITED is an dissolved private limited company with number 09047062. It was incorporated 10 years, 20 days ago, on 19 May 2014 and it was dissolved 3 years, 7 days ago, on 01 June 2021. The company address is Bank Chambers 1 Bank Chambers 1, Sittingbourne, ME10 4AE, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2020
Action Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2019
Action Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Old address: Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG England
New address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
Change date: 2018-01-30
Documents
Liquidation voluntary statement of affairs
Date: 25 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcel Huisman
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
Old address: Unit 1 Wrothams Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG England
New address: Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Old address: Un Unit 1, Wrotham Water Farm Wrotham Water Road Wrotham Kent TN15 7SG England
New address: Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG
Change date: 2016-01-26
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hildegardis Muro Margalef
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2016
Action Date: 24 Jan 2016
Category: Address
Type: AD01
Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG
New address: Un Unit 1, Wrotham Water Farm Wrotham Water Road Wrotham Kent TN15 7SG
Change date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-18
Officer name: Mr Marcel Huisman
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-18
Officer name: Miss Hildegardis Muro Margalef
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hildegardis Muro Margalef
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcel Huisman
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Young
Documents
Some Companies
BRADBROOK AND WILLS ASSOCIATES LTD
6 CHARTER POINT WAY,ASHBY DE LA ZOUCH,LE65 1NF
Number: | 06927806 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD GREEN INVESTMENTS LIMITED
EDWARD GREEN AND CO LTD,NORTHAMPTON,NN1 5BU
Number: | 04647222 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDHOUSE RIDING EQUIPMENT LIMITED
BIRCHILLS INDUSTRIAL ESTATE,WALSALL,WS2 8HE
Number: | 01554203 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 VERNON ROAD,STOCKPORT,SK6 2NX
Number: | 11094238 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 07929186 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF& PHELPS LTD,BIRMINGHAM,B3 3PU
Number: | 01240968 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |