Advanced company searchLink opens in new window

SURE 2 PROCURE LIMITED

Company number 06221486

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AD01 Registered office address changed from 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to 21 Wellington Street Leicester LE1 6HH on 29 August 2019
08 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
25 Feb 2019 AD01 Registered office address changed from 145 Knighton Road Leicester LE2 3TS to 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 25 February 2019
01 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
27 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Miss Elizabeth Huss on 20 April 2012
19 Oct 2011 AD01 Registered office address changed from 96 Barbara Avenue Leicester LE5 2AB England on 19 October 2011
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Aug 2011 AD01 Registered office address changed from 5 Market Square Higham Ferrers Northants NN10 8BP on 5 August 2011
23 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Miss Elizabeth Huss on 20 April 2011