-
PROBUK CONSTRUCTION LIMITED - C/O COWGILL HOLLOWAY BUSINESS RECOVERY, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04250470
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O COWGILL HOLLOWAY BUSINESS RECOVERY
- Regency House 45-53 Chorley New Road
- Bolton
- BL1 4QR C/O COWGILL HOLLOWAY BUSINESS RECOVERY, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Geschäftsführung
- BUCKLEY, Craig
- BUCKLEY, Geoffrey
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2001
- Alter der Firma 2001-07-11 23 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Geoff Buckley
- Mr Craig Buckley
- Mr Geoff Buckley
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- WRIGHT & BUCKLEY DEVELOPMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-07-11
- Jahresmeldung
- Fälligkeit: 2024-03-17
- Letzte Einreichung: 2023-03-03
-
PROBUK CONSTRUCTION LIMITED Firmenbeschreibung
- PROBUK CONSTRUCTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04250470. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2001 registriert. PROBUK CONSTRUCTION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WRIGHT & BUCKLEY DEVELOPMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.07.2012.Die Firma kann schriftlich über C/o Cowgill Holloway Business Recovery erreicht werden.
Jetzt sichern PROBUK CONSTRUCTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Probuk Construction Limited - C/O COWGILL HOLLOWAY BUSINESS RECOVERY, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR, Grossbritannien
- 2001-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROBUK CONSTRUCTION LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-29) - AD01
-
confirmation-statement-with-no-updates (2023-04-27) - CS01
-
liquidation-voluntary-statement-of-affairs (2023-06-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-06-29) - 600
-
resolution (2023-06-29) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-04-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-21) - AA
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-30) - AA
-
confirmation-statement-with-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-08-12) - CS01
-
notification-of-a-person-with-significant-control (2019-11-20) - PSC01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
resolution (2018-07-30) - RESOLUTIONS
-
change-of-name-notice (2018-07-30) - CONNOT
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-01) - AP01
-
termination-director-company-with-name-termination-date (2017-03-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-06-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
gazette-filings-brought-up-to-date (2016-12-24) - DISS40
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
confirmation-statement-with-updates (2016-07-26) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
keyboard_arrow_right 2010
-
legacy (2010-12-15) - MG02
-
accounts-with-accounts-type-total-exemption-small (2010-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
-
change-person-director-company-with-change-date (2010-08-17) - CH01
-
termination-secretary-company-with-name (2010-08-17) - TM02
-
termination-director-company-with-name (2010-08-17) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-08-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-09) - AA
-
gazette-notice-compulsary (2010-02-02) - GAZ1
-
gazette-filings-brought-up-to-date (2010-02-10) - DISS40
keyboard_arrow_right 2009
-
legacy (2009-07-15) - 363a
-
legacy (2009-04-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-12) - 395
-
legacy (2007-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-26) - AA
-
legacy (2007-02-05) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-01-06) - AA
-
legacy (2005-03-29) - 288b
-
legacy (2005-03-29) - 287
-
legacy (2005-03-29) - 288a
-
legacy (2005-08-11) - 363a
-
accounts-with-accounts-type-dormant (2005-09-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-11) - 363s
-
legacy (2004-05-27) - 288b
-
legacy (2004-02-20) - 225
keyboard_arrow_right 2003
-
legacy (2003-06-25) - 288a
-
legacy (2003-05-31) - 288a
-
accounts-with-accounts-type-dormant (2003-06-25) - AA
-
legacy (2003-08-04) - 363s
-
certificate-change-of-name-company (2003-10-21) - CERTNM
-
legacy (2003-11-14) - 288a
-
legacy (2003-07-24) - 288b
keyboard_arrow_right 2002
-
resolution (2002-10-02) - RESOLUTIONS
-
legacy (2002-10-02) - 123
-
legacy (2002-09-17) - 363s
-
certificate-change-of-name-company (2002-02-19) - CERTNM
keyboard_arrow_right 2001
-
resolution (2001-07-18) - RESOLUTIONS
-
legacy (2001-07-19) - 288a
-
legacy (2001-07-19) - 287
-
legacy (2001-07-19) - 288b
-
legacy (2001-11-14) - 288b
-
legacy (2001-11-14) - 288a
-
legacy (2001-12-11) - 288a
-
incorporation-company (2001-07-11) - NEWINC