Advanced company searchLink opens in new window

PROGRESS ITC LIMITED

Company number 08165112

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 TM01 Termination of appointment of Tony Peter Corkett as a director on 17 August 2016
23 Aug 2016 AP01 Appointment of Mrs Karen Maria Corkett as a director on 11 August 2016
17 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
08 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AP01 Appointment of Tony Peter Corkett as a director on 10 April 2015
29 Apr 2015 AD01 Registered office address changed from 1 Roseacre Gardens Bearsted Maidstone Kent ME14 4JF to Lynwood House Crofton Road Orpington Kent BR6 8QE on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Michael William Beckett as a director on 10 April 2015
20 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 10
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
20 Oct 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted