Advanced company searchLink opens in new window

PROGRESS RECRUITMENT SOLUTIONS (UK) LTD

Company number 07548789

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-22
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