- Company Overview for PROGRESSIVE AIM REALISATION LIMITED (03916234)
- Filing history for PROGRESSIVE AIM REALISATION LIMITED (03916234)
- People for PROGRESSIVE AIM REALISATION LIMITED (03916234)
- Charges for PROGRESSIVE AIM REALISATION LIMITED (03916234)
- Insolvency for PROGRESSIVE AIM REALISATION LIMITED (03916234)
- More for PROGRESSIVE AIM REALISATION LIMITED (03916234)
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) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from Imperial House 18-21 Kings Park Road Southampton SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4RU to Imperial House 18-21 Kings Park Road Southampton SO15 2AT on 3 August 2016 | |
01 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | 4.70 | Declaration of solvency | |
31 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | TM01 | Termination of appointment of John Anthony Joseph Webb as a director on 20 May 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Robert Sellick Luetchford as a director on 28 May 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
16 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Jun 2014 | SH02 |
Statement of capital on 30 September 2013
|
|
03 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
03 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Mr John Anthony Joseph Webb as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Ian Tibbs as a director | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2011 | TM01 | Termination of appointment of Harvey Courtier as a director |