- Company Overview for PROGRESSIVE TRAINING AND DEVELOPMENT LIMITED (04783068)
- Filing history for PROGRESSIVE TRAINING AND DEVELOPMENT LIMITED (04783068)
- People for PROGRESSIVE TRAINING AND DEVELOPMENT LIMITED (04783068)
- Charges for PROGRESSIVE TRAINING AND DEVELOPMENT LIMITED (04783068)
- Insolvency for PROGRESSIVE TRAINING AND DEVELOPMENT LIMITED (04783068)
- More for PROGRESSIVE TRAINING AND DEVELOPMENT LIMITED (04783068)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2012 | |
31 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2011 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 9 September 2011 | |
07 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AR01 |
Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Sep 2009 | 363a | Return made up to 01/06/09; full list of members | |
01 Sep 2009 | 288c | Director's Change of Particulars / leanne godney / 01/06/2009 / HouseName/Number was: , now: 22; Street was: 109A richmond avenue, now: cedarville gardens; Country was: , now: united kingdom | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Aug 2008 | 363a | Return made up to 01/06/08; full list of members | |
04 Aug 2008 | 288c | Director's Change of Particulars / leanne godney / 03/01/2008 / HouseName/Number was: , now: 22; Street was: 23 macaulay court, now: cedarville gardens; Area was: macaulay road, now: ; Post Code was: SW4 0QU, now: SW16 3DA; Country was: , now: united kingdom | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 49 kedleston walk holybush gardens london E2 9RP | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: aruna house 2 kings road haslemere surrey GU27 2QA | |
06 Aug 2007 | 363a | Return made up to 01/06/07; full list of members | |
28 Jun 2007 | 288c | Director's particulars changed |