- Company Overview for DEPRO LTD (06938591)
- Filing history for DEPRO LTD (06938591)
- People for DEPRO LTD (06938591)
- Charges for DEPRO LTD (06938591)
- Insolvency for DEPRO LTD (06938591)
- More for DEPRO LTD (06938591)
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) |
---|---|---|---|
23 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024 | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2023 | |
01 Jul 2022 | PSC04 | Change of details for Lianne Michelle Louise Kidd as a person with significant control on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY to Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL on 1 July 2022 | |
01 Jul 2022 | LIQ02 | Statement of affairs | |
01 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 7 October 2017 | |
22 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Michael Robert Shemeld as a person with significant control on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Michael Robert Shemeld on 17 September 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
15 Mar 2018 | PSC04 | Change of details for Mr Michael Robert Shemeld as a person with significant control on 1 April 2017 | |
14 Mar 2018 | PSC01 | Notification of Lianne Michelle Louise Kidd as a person with significant control on 1 April 2017 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Michael Robert Shemeld on 7 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Michael Robert Shemeld as a person with significant control on 7 March 2018 | |
30 Oct 2017 | CS01 |
Confirmation statement made on 7 October 2017 with updates
|