- Company Overview for PROGRESSIVE (UK) LIMITED (06076390)
- Filing history for PROGRESSIVE (UK) LIMITED (06076390)
- People for PROGRESSIVE (UK) LIMITED (06076390)
- Charges for PROGRESSIVE (UK) LIMITED (06076390)
- Insolvency for PROGRESSIVE (UK) LIMITED (06076390)
- More for PROGRESSIVE (UK) LIMITED (06076390)
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) |
---|---|---|---|
29 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2024 | |
07 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2023 | |
07 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2022 | |
31 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
09 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
30 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2018 | |
13 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 16 February 2017 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2016 | |
06 Aug 2015 | AD01 | Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 6 August 2015 | |
20 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2012 | TM01 | Termination of appointment of Eunice Damon as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Rosemarie Bakry as a director | |
04 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders |