Advanced company searchLink opens in new window

PROGENIT LIMITED

Company number 05244522

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Apr 2014 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 3 April 2014
31 Mar 2014 600 Appointment of a voluntary liquidator
28 Mar 2014 4.70 Declaration of solvency
28 Mar 2014 LIQ MISC RES Resolution insolvency:extraordinary resolution ;- "in specie"
28 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Mar 2014 600 Appointment of a voluntary liquidator
07 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 700
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
20 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Oct 2008 363a Return made up to 28/09/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Dec 2007 363a Return made up to 28/09/07; full list of members
06 Nov 2007 288c Director's particulars changed
06 Nov 2007 288c Secretary's particulars changed
04 Sep 2007 88(3) Particulars of contract relating to shares
04 Sep 2007 88(2)R Ad 01/05/07--------- £ si 6060@.1=606 £ ic 94/700