Advanced company searchLink opens in new window

PROGRESSIVE AIM REALISATION LIMITED

Company number 03916234

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
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
  • GBP 2,362.5
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
  • GBP 2,362.5
16 Feb 2015 AA Full accounts made up to 30 September 2014
05 Jun 2014 SH02 Statement of capital on 30 September 2013
  • GBP 2,362.50
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
  • GBP 487,362.5
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