Advanced company searchLink opens in new window

PROGRESSIVE CAPITAL LIMITED

Company number 06212743

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
30 Apr 2019 SH20 Statement by Directors
30 Apr 2019 SH19 Statement of capital on 30 April 2019
  • GBP 2
30 Apr 2019 CAP-SS Solvency Statement dated 24/04/19
30 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approve striking off application 24/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Oct 2017 AP01 Appointment of Mr Graham Charles Lilley as a director on 23 October 2017
23 Oct 2017 TM01 Termination of appointment of Simon John Pyper as a director on 23 October 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
04 May 2017 MR01 Registration of charge 062127430008, created on 19 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
03 Aug 2015 MR01 Registration of charge 062127430007, created on 24 July 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, debenture agreement, accession deed 01/07/2014
08 Jul 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 TM02 Termination of appointment of Stephen John Bradley as a secretary on 28 April 2015
28 Apr 2015 AP03 Appointment of Mr Graham Charles Lilley as a secretary on 28 April 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Aug 2014 AA Full accounts made up to 31 December 2013