- Company Overview for PROGRESSIVE INNS LTD. (05511828)
- Filing history for PROGRESSIVE INNS LTD. (05511828)
- People for PROGRESSIVE INNS LTD. (05511828)
- Insolvency for PROGRESSIVE INNS LTD. (05511828)
- More for PROGRESSIVE INNS LTD. (05511828)
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) |
---|---|---|---|
02 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2012 | AD01 | Registered office address changed from Ideal Corportae Solutions Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 12 June 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 3 April 2012 | |
03 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2011 | AR01 |
Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
21 Jul 2011 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 21 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr Adam Richard Coburn on 1 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr Philip John Lewis on 1 July 2011 | |
20 Jul 2011 | CH03 | Secretary's details changed for Mr Philip John Lewis on 1 July 2011 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Mr Adam Richard Coburn on 1 December 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Adam Richard Coburn on 11 January 2010 | |
14 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: suite 26,century building brunswick business park tower street, liverpool merseyside L3 4BJ | |
25 Sep 2007 | 363a | Return made up to 18/07/07; full list of members | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: 70 rodney street liverpool merseyside L1 9AF | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |