Advanced company searchLink opens in new window

DEPRO LTD

Company number 06938591

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-27
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/03/2022.