- Company Overview for PRO-BUILD CONTRACTORS LTD (SC462800)
- Filing history for PRO-BUILD CONTRACTORS LTD (SC462800)
- People for PRO-BUILD CONTRACTORS LTD (SC462800)
- Insolvency for PRO-BUILD CONTRACTORS LTD (SC462800)
- More for PRO-BUILD CONTRACTORS LTD (SC462800)
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) |
---|---|---|---|
11 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
20 Jul 2018 | AD01 | Registered office address changed from 198 Swanston Street Unit 13 Glasgow G40 4HW Scotland to C/O Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 20 July 2018 | |
20 Jul 2018 | CO4.2(Scot) | Court order notice of winding up | |
20 Jul 2018 | 4.2(Scot) | Notice of winding up order | |
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Mar 2016 | AD01 | Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to 198 Swanston Street Unit 13 Glasgow G40 4HW on 4 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
27 Aug 2015 | TM01 | Termination of appointment of Agnieszka Joanna Graczyk as a director on 26 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Artur Lukasz Herlik as a director on 26 August 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
04 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 October 2014 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|