SECUREPRO LTD

109 Swan Street, Sileby, LE12 7NN, Leicestershire
StatusDISSOLVED
Company No.07590033
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution03 Feb 2021
Years3 years, 4 months, 12 days

SUMMARY

SECUREPRO LTD is an dissolved private limited company with number 07590033. It was incorporated 13 years, 2 months, 11 days ago, on 04 April 2011 and it was dissolved 3 years, 4 months, 12 days ago, on 03 February 2021. The company address is 109 Swan Street, Sileby, LE12 7NN, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2019

Action Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: 109 Swan Street Sileby Leicestershire LE12 7NN

Change date: 2018-10-05

Old address: 1 Stanford House 23 Market Street Stourbridge West Midlands DY8 1AB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075900330003

Charge creation date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075900330001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-18

Charge number: 075900330002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Mr Thomas Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 23 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-06-17

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Booth

Change date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-06

Charge number: 075900330001

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Richard James Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: Dbh Dudley Office 400 South, Castlemill Burnt Tree Dudley West Midlands DY4 7UF

Change date: 2015-01-16

New address: 1 Stanford House 23 Market Street Stourbridge West Midlands DY8 1AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashad Munir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Booth

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCCOLI UN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11612043
Status:ACTIVE
Category:Private Limited Company

ELKES LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11193887
Status:ACTIVE
Category:Private Limited Company

GLOBAL MARITIME TRAINING LIMITED

HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT

Number:09235893
Status:ACTIVE
Category:Private Limited Company

LPH 6 LIMITED

31 STALLARD STREET,TROWBRIDGE,BA14 9AA

Number:11648401
Status:ACTIVE
Category:Private Limited Company

PURE ESSENCE COLLECTION LTD

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:10007389
Status:ACTIVE
Category:Private Limited Company

R B A PURCELL LIMITED

202 OLD BROMPTON ROAD,LONDON,SW5 0BU

Number:06539023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source