Advanced company searchLink opens in new window

SECUREPRO LTD

Company number 07590033

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
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
  • GBP 4
06 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 4
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 4
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