SURE 2 PROCURE LIMITED
Status | DISSOLVED |
Company No. | 06221486 |
Category | Private Limited Company |
Incorporated | 20 Apr 2007 |
Age | 17 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 27 days |
SUMMARY
SURE 2 PROCURE LIMITED is an dissolved private limited company with number 06221486. It was incorporated 17 years, 1 month, 10 days ago, on 20 April 2007 and it was dissolved 3 years, 6 months, 27 days ago, on 03 November 2020. The company address is 21 Wellington Street, Leicester, LE1 6HH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
Old address: 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
New address: 21 Wellington Street Leicester LE1 6HH
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: 145 Knighton Road Leicester LE2 3TS
Change date: 2019-02-25
New address: 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Miss Elizabeth Huss
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-19
Old address: 96 Barbara Avenue Leicester LE5 2AB England
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: 5 Market Square Higham Ferrers Northants NN10 8BP
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-20
Officer name: Miss Elizabeth Huss
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Elizabeth Huss
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Collins
Change date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PRINCES HOUSE,HULL,HU2 8HX
Number: | 03168728 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDUN SUPPORTIVE HOUSING LIMITED
ARDUN HOMES, CHARTERLAND HOUSE,COVENTRY,CV1 3EH
Number: | 11909569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 STAR INDUSTRIAL ESTATE,CHADWELL ST MARY,RM16 4AT
Number: | 07023833 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DURHAM ROAD,BIRTLEY,DH3 2QJ
Number: | 06944650 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THORNBURY AVENUE,BRADFORD,BD3 8HZ
Number: | 11449940 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 08713427 |
Status: | ACTIVE |
Category: | Private Limited Company |