Advanced company searchLink opens in new window

STEP2PROGRESS LIMITED

Company number 09301218

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
29 Oct 2019 AD01 Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF to C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn London WC1V 6NX on 29 October 2019
25 Oct 2019 LIQ02 Statement of affairs
25 Oct 2019 600 Appointment of a voluntary liquidator
25 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
06 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2019
  • GBP 316,164.8
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 316,164.8
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2019.
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 07/11/2018
28 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 261,050.10
16 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/01/2019.
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 261,050.1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/12/2018.
14 Nov 2018 TM01 Termination of appointment of Karen Elaine Goodall as a director on 30 September 2018
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 215,937.3
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 202,027.5
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 201,827.5
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 200,955.8
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 197,252
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 156,714.8
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 156,334.8