- Company Overview for SECUREPRO LTD (07590033)
- Filing history for SECUREPRO LTD (07590033)
- People for SECUREPRO LTD (07590033)
- Charges for SECUREPRO LTD (07590033)
- Insolvency for SECUREPRO LTD (07590033)
- More for SECUREPRO LTD (07590033)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
24 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2018 | AD01 | Registered office address changed from 1 Stanford House 23 Market Street Stourbridge West Midlands DY8 1AB to 109 Swan Street Sileby Leicestershire LE12 7NN on 5 October 2018 | |
28 Sep 2018 | LIQ02 | Statement of affairs | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | MR01 | Registration of charge 075900330003, created on 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
27 Mar 2018 | MR04 | Satisfaction of charge 075900330001 in full | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Aug 2017 | MR01 | Registration of charge 075900330002, created on 18 August 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Thomas Booth on 15 September 2016 | |
19 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | SH08 | Change of share class name or designation | |
23 Jul 2015 | SH08 | Change of share class name or designation | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Thomas Booth on 3 July 2015 | |
06 Jul 2015 | MR01 | Registration of charge 075900330001, created on 6 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Richard James Cooper on 3 July 2015 |