Advanced company searchLink opens in new window

PROGARD LIMITED

Company number 06632340

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2019 DS01 Application to strike the company off the register
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Nov 2018 AA Accounts for a small company made up to 28 February 2018
02 Aug 2018 MR01 Registration of charge 066323400002, created on 1 August 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
06 Jun 2018 PSC05 Change of details for Smh Equipment Limited as a person with significant control on 1 May 2018
27 Apr 2018 AP01 Appointment of Mr Paul Cameron as a director on 16 April 2018
27 Apr 2018 AP01 Appointment of Mr James Craig Leese as a director on 16 April 2018
24 Nov 2017 AA Accounts for a small company made up to 28 February 2017
07 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Smh Equipment Limited as a person with significant control on 6 April 2016
24 Jan 2017 TM01 Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
09 Jan 2017 AA Full accounts made up to 29 February 2016
29 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Oct 2016 MR01 Registration of charge 066323400001, created on 29 September 2016
04 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
04 Jul 2016 AD01 Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 4 July 2016
11 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
06 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Jul 2015 AD01 Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Oliver Samuel Smith on 1 July 2015
02 Dec 2014 AP01 Appointment of Mr Oliver Samuel Smith as a director on 1 March 2014
02 Dec 2014 AP01 Appointment of Mr Dean Rowe as a director on 1 March 2014