- Company Overview for PROCURE CONSTRUCTION SERVICES LIMITED (07267507)
- Filing history for PROCURE CONSTRUCTION SERVICES LIMITED (07267507)
- People for PROCURE CONSTRUCTION SERVICES LIMITED (07267507)
- More for PROCURE CONSTRUCTION SERVICES LIMITED (07267507)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2023 | DS01 | Application to strike the company off the register | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Kieron Alphonsus Collins as a person with significant control on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Kieron Alphonsus Collins on 31 October 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
20 Apr 2017 | TM02 | Termination of appointment of Allan David Frost as a secretary on 14 February 2017 | |
20 Apr 2017 | AP04 | Appointment of March Mutual Secretarial Services Ltd as a secretary on 14 February 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ to F25 Waterfront Studios 1 Dock Road London E16 1AH on 20 April 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|