- Company Overview for PROGRESSIVE STRUCTURES LIMITED (05489500)
- Filing history for PROGRESSIVE STRUCTURES LIMITED (05489500)
- People for PROGRESSIVE STRUCTURES LIMITED (05489500)
- More for PROGRESSIVE STRUCTURES LIMITED (05489500)
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
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2018
|
|
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
|