PROBUILD RESOURCES LTD
Company Documents
Date | Description |
---|---|
01/05/231 May 2023 | Final Gazette dissolved following liquidation |
01/05/231 May 2023 | Final Gazette dissolved following liquidation |
01/02/231 February 2023 | Return of final meeting in a creditors' voluntary winding up |
17/01/2217 January 2022 | Liquidators' statement of receipts and payments to 2021-11-25 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084261560001 |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL LACH / 25/08/2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL LACH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 245 LEIGHAM COURT ROAD STREATHAM LONDON SW16 2SB |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL LACH / 01/03/2013 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROBUILD RESOURCES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company