SECURE HOUSING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Notice of final account prior to dissolution

View Document

19/06/2419 June 2024 Progress report in a winding up by the court

View Document

13/06/2313 June 2023 Progress report in a winding up by the court

View Document

04/07/214 July 2021 Registered office address changed from Moore Stephens 1 Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Rd Stoke on Trent Staffordshire ST4 4DB on 2021-07-04

View Document

30/06/2130 June 2021 Appointment of a liquidator

View Document

16/06/2116 June 2021 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

26/12/1826 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1826 September 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 222 ST. VINCENT STREET WEST LADYWOOD BIRMINGHAM B16 8RP

View Document

10/09/1810 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007837,00009210

View Document

15/11/1715 November 2017 ORDER OF COURT TO WIND UP

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/12/1524 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/12/1227 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR ZAHOOR AZAM

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ARIF

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD ARIF

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MISS TASMIA BEGUM

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ARIF / 15/05/2008

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company