Procore Solutions Limited

DataGardener
procore solutions limited
dissolved
Unknown

Procore Solutions Limited

06232589Private Limited With Share Capital

26-28 Goodall Street, Walsall, West Midlands, WS11QL
Incorporated

01/05/2007

Company Age

18 years

Directors

1

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Procore Solutions Limited (06232589) is a private limited with share capital incorporated on 01/05/2007 (18 years old) and registered in west midlands, WS11QL. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 01/05/2007
WS11QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:09-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-08-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2021
Resolution
Category:Resolution
Date:27-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Capital Allotment Shares
Category:Capital
Date:09-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2010
Termination Director Company With Name
Category:Officers
Date:03-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:03-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Termination Secretary Company With Name
Category:Officers
Date:03-05-2010
Resolution
Category:Resolution
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2009
Legacy
Category:Annual Return
Date:11-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Mortgage
Date:24-07-2007
Incorporation Company
Category:Incorporation
Date:01-05-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2021
Filing Date08/04/2020
Latest Accounts31/05/2019

Trading Addresses

The White House, Greenalls Avenue, Warrington, Cheshire, WA46HL
26-28 Goodall Street, Walsall, WS11QLRegistered

Related Companies

2

Contact

01925747712
www.procorerec.com
26-28 Goodall Street, Walsall, West Midlands, WS11QL