Advanced company searchLink opens in new window

THE PROGRESSIVE NUTRITION GROUP LTD

Company number 11289137

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)
14 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2024
19 Mar 2024 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
30 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
22 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Nov 2022 AD01 Registered office address changed from 210 Leigh Road Leigh-on-Sea SS9 1BS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 18 November 2022
17 Nov 2022 LIQ02 Statement of affairs
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-11
18 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 30 April 2021
22 Jul 2021 PSC04 Change of details for Mr Cameron Robert Worcester as a person with significant control on 21 July 2021
21 Jul 2021 PSC07 Cessation of Victoria Worcester as a person with significant control on 21 July 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
21 Jul 2021 PSC01 Notification of David Lissah as a person with significant control on 21 July 2021
07 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jan 2021 PSC01 Notification of Cameron Worcester as a person with significant control on 20 April 2020
29 Jan 2021 CH01 Director's details changed for Mr David Lissah on 29 January 2021
29 Jan 2021 AP01 Appointment of Mr David Lissah as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Victoria Worcester as a director on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from C/O Butlers 15 High Street Rayleigh Essex SS6 7EW United Kingdom to 210 Leigh Road Leigh-on-Sea SS9 1BS on 29 January 2021
24 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
13 Feb 2020 TM01 Termination of appointment of David Lissah as a director on 13 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates