- Company Overview for PROGATE PROPERTIES LIMITED (02640389)
- Filing history for PROGATE PROPERTIES LIMITED (02640389)
- People for PROGATE PROPERTIES LIMITED (02640389)
- Charges for PROGATE PROPERTIES LIMITED (02640389)
- Insolvency for PROGATE PROPERTIES LIMITED (02640389)
- More for PROGATE PROPERTIES LIMITED (02640389)
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) |
---|---|---|---|
27 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | 4.70 | Declaration of solvency | |
18 Feb 2016 | AD01 | Registered office address changed from 70a Castlegate Grantham Lincolnshire NG31 6SH to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 18 February 2016 | |
18 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 November 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Apr 2012 | AD01 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 3 April 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Andrew Philip Plaice on 18 August 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from 309 329 Haydn House Haydn Road Nottingham NG5 1HG on 3 June 2011 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |