Advanced company searchLink opens in new window

CLOUDPROCURE LIMITED

Company number 08324435

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 AD01 Registered office address changed from Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
22 Dec 2015 AP03 Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015
22 Dec 2015 TM02 Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015
22 Dec 2015 TM01 Termination of appointment of Darren Roy Powell as a director on 23 March 2015
26 Feb 2015 TM01 Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AP03 Appointment of Mr Darren Roy Powell as a secretary
02 May 2014 TM01 Termination of appointment of Charles Bithell as a director
02 May 2014 TM02 Termination of appointment of Charles Bithell as a secretary
03 Apr 2014 AP01 Appointment of Mr Darren Roy Powell as a director
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
15 May 2013 AP01 Appointment of Mr Glenn Gordon Timms as a director
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2013 AP01 Appointment of Mr Simon Ian Hilton as a director
28 Jan 2013 AP01 Appointment of Mr Jonathan Andrew Davidson as a director
15 Jan 2013 CERTNM Company name changed cloud procure LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
15 Jan 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013