Advanced company searchLink opens in new window

PROGRESSIVE ENGINEERING MANAGEMENT LTD

Company number 08882545

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
11 Oct 2022 AD01 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 October 2022
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
11 Oct 2022 LIQ01 Declaration of solvency
18 Aug 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 PSC04 Change of details for Mr Colin John Catchpole as a person with significant control on 1 July 2017
07 Feb 2019 PSC04 Change of details for Mrs Mei Chin Catchpole as a person with significant control on 1 July 2017
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates
23 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Sep 2017 CH01 Director's details changed for Mr Colin John Catchpole on 1 July 2017
15 Sep 2017 CH01 Director's details changed for Mrs Mei Chin Catchpole on 1 July 2017
15 Sep 2017 AD01 Registered office address changed from Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 15 September 2017
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates