Advanced company searchLink opens in new window

PROCURE DESIGN LIMITED

Company number 06123522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
13 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 25 August 2022
18 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 25 August 2022
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020
17 Jun 2020 AA Micro company accounts made up to 29 February 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 40
03 Jan 2020 PSC01 Notification of Amanda Jane Withers as a person with significant control on 17 December 2019
03 Jan 2020 PSC04 Change of details for Mr Paul Chrascina as a person with significant control on 17 December 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 25
30 May 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 21
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 20
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017