Advanced company searchLink opens in new window

PROGRESSIVE TECHNICAL SERVICES LIMITED

Company number 07638459

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)
23 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 WU15 Notice of final account prior to dissolution
03 May 2022 WU07 Progress report in a winding up by the court
12 Aug 2021 AD01 Registered office address changed from C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021
11 Aug 2021 WU04 Appointment of a liquidator
22 Aug 2019 WU07 Progress report in a winding up by the court
14 May 2019 AD01 Registered office address changed from C/O Tri Group 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019
04 Jun 2018 AD01 Registered office address changed from Envirotech House Longships Road Cardiff CF10 4RP to C/O Tri Group 141 Whiteladies Road Clifton Bristol BS8 2QB on 4 June 2018
02 Jun 2018 WU04 Appointment of a liquidator
22 Feb 2018 COCOMP Order of court to wind up
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 TM01 Termination of appointment of Richard James Kay as a director on 23 September 2016
19 Sep 2016 TM01 Termination of appointment of Roger Burton Kay as a director on 12 September 2016
19 Sep 2016 TM02 Termination of appointment of Roger Burton Kay as a secretary on 12 September 2016
19 Sep 2016 AP02 Appointment of P&C Progressive Ltd as a director on 12 September 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,500
19 May 2016 CH01 Director's details changed for Mr Richard James Kay on 12 May 2016
30 Nov 2015 AA Micro company accounts made up to 31 January 2015
28 Oct 2015 CH01 Director's details changed for Mr Roger Burton Kay on 28 October 2015
16 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
29 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,500
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,500
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012