- Company Overview for PROGRESSIVE TRAINING SOLUTIONS LTD (07659479)
- Filing history for PROGRESSIVE TRAINING SOLUTIONS LTD (07659479)
- People for PROGRESSIVE TRAINING SOLUTIONS LTD (07659479)
- More for PROGRESSIVE TRAINING SOLUTIONS LTD (07659479)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | RP05 | Registered office address changed to PO Box 4385, 07659479: Companies House Default Address, Cardiff, CF14 8LH on 19 July 2016 | |
22 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | TM01 | Termination of appointment of Jean Williams as a director on 11 July 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
12 Jun 2012 | AP01 | Appointment of Jean Williams as a director on 6 June 2012 | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 15 February 2012
|
|
06 Jun 2012 | TM01 | Termination of appointment of Jean Elizabeth Williams as a director on 6 June 2012 | |
30 May 2012 | AD01 | Registered office address changed from , One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, United Kingdom on 30 May 2012 | |
30 May 2012 | AP01 | Appointment of Mr Timothy Thomas James Williams as a director on 1 May 2012 | |
30 May 2012 | TM01 | Termination of appointment of Timothy Thomas James Williams as a director on 30 April 2012 | |
11 May 2012 | AD01 | Registered office address changed from , C/O Progressive Training Solutions Ltd, City Point Temple Gate, Bristol, BS1 6PL, England on 11 May 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from , Mansfield House Church Lane, Moreton Valence, Gloucester, Gloucestershire, GL2 7NB on 7 November 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Richard Alistair Brock as a director on 2 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from , 13 Bearlands, Wotton Under Edge, Gloucestershire, GL12 7SE, United Kingdom on 20 September 2011 | |
15 Sep 2011 | CERTNM |
Company name changed universal mint LTD\certificate issued on 15/09/11
|
|
30 Aug 2011 | CONNOT | Change of name notice | |
06 Jun 2011 | NEWINC | Incorporation |