- Company Overview for PROGRESS GROUP LIMITED (01403083)
- Filing history for PROGRESS GROUP LIMITED (01403083)
- People for PROGRESS GROUP LIMITED (01403083)
- Charges for PROGRESS GROUP LIMITED (01403083)
- More for PROGRESS GROUP LIMITED (01403083)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 | |
04 Jan 2018 | SH20 | Statement by Directors | |
04 Jan 2018 | SH19 |
Statement of capital on 4 January 2018
|
|
04 Jan 2018 | CAP-SS | Solvency Statement dated 30/12/17 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Dec 2016 | AUD | Auditor's resignation | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 May 2016 | TM01 | Termination of appointment of Gavin Slark as a director on 5 May 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Colin O’Donovan as a director | |
21 May 2014 | CH01 | Director's details changed for Gavin Slark on 6 April 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|