Advanced company searchLink opens in new window

PROCURUS LIMITED

Company number 07054716

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 May 2020
14 Jun 2019 AD01 Registered office address changed from 9 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2019
13 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2019 600 Appointment of a voluntary liquidator
11 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-20
11 Jun 2019 LIQ02 Statement of affairs
08 May 2019 TM02 Termination of appointment of Tracy Ann Harman as a secretary on 1 May 2019
09 Nov 2018 TM01 Termination of appointment of Mark Wadeson Berry as a director on 31 October 2018
09 Nov 2018 AP01 Appointment of Ms Inga Valerianovna Gvasaliia as a director on 31 October 2018
06 Nov 2018 AP03 Appointment of Mrs Tracy Ann Harman as a secretary on 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
15 Dec 2017 AA Accounts for a small company made up to 31 December 2016
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
11 Aug 2017 AP01 Appointment of Mr Mark Wadeson Berry as a director on 4 August 2017
11 Aug 2017 TM01 Termination of appointment of Colin John Kreidewolf as a director on 4 August 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2016 AA Full accounts made up to 31 December 2015
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
07 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
19 Nov 2015 AD01 Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 9 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB on 19 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 TM01 Termination of appointment of Kevin Anthony Jones as a director on 15 July 2015