- Company Overview for PROGARD LIMITED (06632340)
- Filing history for PROGARD LIMITED (06632340)
- People for PROGARD LIMITED (06632340)
- Charges for PROGARD LIMITED (06632340)
- More for PROGARD LIMITED (06632340)
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
|
|
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
|
|
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 |