SECURE HOUSING LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Notice of final account prior to dissolution |
19/06/2419 June 2024 | Progress report in a winding up by the court |
13/06/2313 June 2023 | Progress report in a winding up by the court |
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 |
30/06/2130 June 2021 | Appointment of a liquidator |
16/06/2116 June 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation |
26/12/1826 December 2018 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
26/09/1826 September 2018 | NOTICE OF COMPLETION OF WINDING UP |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 222 ST. VINCENT STREET WEST LADYWOOD BIRMINGHAM B16 8RP |
10/09/1810 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007837,00009210 |
15/11/1715 November 2017 | ORDER OF COURT TO WIND UP |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/12/1524 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/11/1413 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/12/1312 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/12/1227 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/01/1210 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/06/1121 June 2011 | SECRETARY APPOINTED MR ZAHOOR AZAM |
08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ARIF |
08/04/118 April 2011 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD ARIF |
03/11/103 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/04/1028 April 2010 | DISS40 (DISS40(SOAD)) |
27/04/1027 April 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR APPOINTED MISS TASMIA BEGUM |
09/03/109 March 2010 | FIRST GAZETTE |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | CURRSHO FROM 31/10/2008 TO 30/09/2008 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/05/0816 May 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ARIF / 15/05/2008 |
30/10/0630 October 2006 | SECRETARY RESIGNED |
30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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