Advanced company searchLink opens in new window

PROGENIT CONSULTING LIMITED

Company number 08285092

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)
13 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 13 March 2018
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
04 Apr 2016 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to Highfied Court Tollgate Chadlers Ford Eastleigh SO53 3TZ on 4 April 2016
02 Apr 2016 4.70 Declaration of solvency
02 Apr 2016 600 Appointment of a voluntary liquidator
02 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
10 Sep 2013 CERTNM Company name changed progenit partners LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2012 TM01 Termination of appointment of Jonathan Walmsley as a director
07 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted