- Company Overview for PROCURUS LIMITED (07054716)
- Filing history for PROCURUS LIMITED (07054716)
- People for PROCURUS LIMITED (07054716)
- Charges for PROCURUS LIMITED (07054716)
- Insolvency for PROCURUS LIMITED (07054716)
- More for PROCURUS LIMITED (07054716)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2020 | |
14 Jun 2019 | AD01 | Registered office address changed from 9 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2019 | |
13 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | LIQ02 | Statement of affairs | |
08 May 2019 | TM02 | Termination of appointment of Tracy Ann Harman as a secretary on 1 May 2019 | |
09 Nov 2018 | TM01 | Termination of appointment of Mark Wadeson Berry as a director on 31 October 2018 | |
09 Nov 2018 | AP01 | Appointment of Ms Inga Valerianovna Gvasaliia as a director on 31 October 2018 | |
06 Nov 2018 | AP03 | Appointment of Mrs Tracy Ann Harman as a secretary on 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
11 Aug 2017 | AP01 | Appointment of Mr Mark Wadeson Berry as a director on 4 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Colin John Kreidewolf as a director on 4 August 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
19 Nov 2015 | AD01 | Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 9 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB on 19 November 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Kevin Anthony Jones as a director on 15 July 2015 |