PROGRESS RECRUITMENT SOLUTIONS (UK) LTD
Company number 07548789
- Company Overview for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- Filing history for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- People for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- Charges for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- Insolvency for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- More for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
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) |
---|---|---|---|
08 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2024 | |
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
22 Jun 2022 | LIQ09 | Death of a liquidator | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
05 Mar 2020 | MR04 | Satisfaction of charge 075487890001 in full | |
05 Dec 2019 | AD01 | Registered office address changed from Apt 31500 Chynoweth House Trevissome Park Truro TR4 8UN England to Orchard Business Centre 13-14 Orchard Street Bristol BS1 5EH on 5 December 2019 | |
03 Dec 2019 | LIQ02 | Statement of affairs | |
03 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | PSC01 | Notification of Edward Andrew Dominic Bott as a person with significant control on 7 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Charlene Coleman as a director on 7 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Joanna Rebecca Seawright as a director on 7 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Edward Andrew Dominic Bott as a director on 7 October 2019 | |
30 Sep 2019 | AP01 | Appointment of Ms Joanna Rebecca Seawright as a director on 26 September 2019 | |
27 Sep 2019 | PSC02 | Notification of Jwd Capital 6 Limited as a person with significant control on 22 July 2019 | |
27 Sep 2019 | PSC07 | Cessation of Laura Kristina Rycroft as a person with significant control on 22 July 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 2 Ffordd Tegid Ewloe Deeside CH5 3UD Wales to Apt 31500 Chynoweth House Trevissome Park Truro TR4 8UN on 27 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Ms Charlene Coleman as a director on 26 September 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Nigel Paul Seabridge as a director on 26 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Mary Thompson as a director on 31 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Sharron Spall as a director on 31 August 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Sapphire House Roundtree Way Norwich Norfolk NR7 8SQ United Kingdom to 2 Ffordd Tegid Ewloe Deeside CH5 3UD on 25 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates |