Advanced company searchLink opens in new window

PROGRESSIVE TEXTILES LIMITED

Company number 02208182

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
23 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 MR04 Satisfaction of charge 1 in full
27 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2018 AD01 Registered office address changed from C/O Ael Markhams Ltd PO Box NW3 4QG 201 201 Haverstock Hill London NW3 4QG United Kingdom to C/O Pollock Accounting 3-4 Sentinel Square London NW4 2EL on 13 September 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from C/O Ael Partners Llp 201 Haverstock Hill London NW3 4QG to C/O Ael Markhams Ltd PO Box NW3 4QG 201 201 Haverstock Hill London NW3 4QG on 8 July 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 Jul 2014 CH01 Director's details changed for Mr Abraham Shapir on 31 July 2013
25 Jul 2014 AD01 Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG to 201 Haverstock Hill London NW3 4QG on 25 July 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16