Advanced company searchLink opens in new window

PROGRESS GROUP LIMITED

Company number 01403083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
04 Jan 2018 CAP-SS Solvency Statement dated 30/12/17
04 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 102,064
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
  • GBP 102,064
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
  • GBP 102,064