Advanced company searchLink opens in new window

PROGRESSIVE STRUCTURES LIMITED

Company number 05489500

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
20 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
05 Jul 2019 TM01 Termination of appointment of Dennis William James as a director on 12 October 2018
05 Jul 2019 CH01 Director's details changed for Ms Corinne James on 1 June 2019
05 Jul 2019 AP03 Appointment of Ms Trudi James as a secretary on 12 October 2018
05 Jul 2019 TM02 Termination of appointment of Dennis William James as a secretary on 12 October 2018
26 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sh cap limits 16/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 16 December 2018
  • GBP 3
25 Mar 2019 SH08 Change of share class name or designation
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 AD01 Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH United Kingdom to West Rose Farm St Breward Bodmin Cornwall PL30 4NL on 15 November 2018
28 Sep 2018 AP01 Appointment of Ms Suzanne Tatham as a director on 27 September 2018
28 Sep 2018 AP01 Appointment of Ms Trudi James as a director on 27 September 2018
28 Sep 2018 AP01 Appointment of Ms Corinne James as a director on 27 September 2018
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of Dennis William James as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 CH01 Director's details changed for Dennis William James on 26 June 2017
15 May 2017 AD01 Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH on 15 May 2017
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2