PRO-BOND SURFACING LIMITED

Register to unlock more data on OkredoRegister

PRO-BOND SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06890108

Incorporation date

28/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quayside Tower, Broad Street, Birmingham B1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon08/10/2020
Final Gazette dissolved following liquidation
dot icon08/07/2020
Notice of final account prior to dissolution
dot icon10/07/2019
Progress report in a winding up by the court
dot icon11/07/2018
Progress report in a winding up by the court
dot icon13/07/2017
Progress report in a winding up by the court
dot icon03/07/2015
Appointment of a liquidator
dot icon03/07/2015
Order of court to wind up
dot icon03/07/2015
Insolvency court order
dot icon15/05/2015
Insolvency filing
dot icon01/08/2014
Registered office address changed from Rsm Tenon Restructuring Charterhouse Legge Street Birmingham B4 7EU to Quayside Tower Broad Street Birmingham B1 2HF on 2014-08-01
dot icon30/05/2014
Insolvency filing
dot icon09/07/2013
Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 2013-07-09
dot icon08/07/2013
Appointment of a liquidator
dot icon19/02/2013
Order of court to wind up
dot icon13/09/2012
Order of court to wind up
dot icon08/02/2012
Termination of appointment of Christopher Johnson as a director
dot icon07/02/2012
Amended accounts made up to 2010-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Termination of appointment of Adele Johnson as a secretary
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Graham Johnson on 2010-04-28
dot icon28/04/2010
Director's details changed for Mrs Nicola Jane Johnson on 2010-04-28
dot icon27/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon24/12/2009
Registered office address changed from Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 2009-12-24
dot icon03/07/2009
Director appointed christopher johnson
dot icon03/07/2009
Secretary appointed adele johnson
dot icon17/06/2009
Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon28/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Adele
Secretary
15/06/2009 - 03/06/2011
-
Johnson, Nicola Jane
Director
28/04/2009 - Present
4
Johnson, Christopher
Director
15/06/2009 - 28/01/2012
4
Johnson, Graham
Director
28/04/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRO-BOND SURFACING LIMITED

PRO-BOND SURFACING LIMITED is an(a) Dissolved company incorporated on 28/04/2009 with the registered office located at Quayside Tower, Broad Street, Birmingham B1 2HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRO-BOND SURFACING LIMITED?

toggle

PRO-BOND SURFACING LIMITED is currently Dissolved. It was registered on 28/04/2009 and dissolved on 08/10/2020.

Where is PRO-BOND SURFACING LIMITED located?

toggle

PRO-BOND SURFACING LIMITED is registered at Quayside Tower, Broad Street, Birmingham B1 2HF.

What does PRO-BOND SURFACING LIMITED do?

toggle

PRO-BOND SURFACING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRO-BOND SURFACING LIMITED?

toggle

The latest filing was on 08/10/2020: Final Gazette dissolved following liquidation.