About

Registered Number: 05055233
Date of Incorporation: 25/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 9 months ago)
Registered Address: C/O Bevan & Buckland Langdon House, Langdon Road, Swansea, SA1 8QY

 

Procure Sure Ltd was founded on 25 February 2004 and are based in Swansea, it's status in the Companies House registry is set to "Dissolved". Doherty, Francis, Fergey, Paul, Mc Dowell, Stephen are the current directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Francis 27 May 2004 15 February 2006 1
FERGEY, Paul 27 May 2004 14 February 2006 1
MC DOWELL, Stephen 27 May 2004 27 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 February 2011
CH04 - Change of particulars for corporate secretary 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 31 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 29 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 29 June 2006
363a - Annual Return 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
225 - Change of Accounting Reference Date 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
CERTNM - Change of name certificate 01 June 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.