PROGEN POWER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 17/02/2517 February 2025 | Establishment of creditors or liquidation committee | 
| 13/02/2513 February 2025 | Appointment of a voluntary liquidator | 
| 13/02/2513 February 2025 | Statement of affairs | 
| 13/02/2513 February 2025 | Resolutions | 
| 06/02/256 February 2025 | Registered office address changed from Belvedere House Pynes Hill Exeter Devon EX2 5WS England to Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-02-06 | 
| 03/10/243 October 2024 | Unaudited abridged accounts made up to 2024-01-31 | 
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 23/10/2323 October 2023 | Unaudited abridged accounts made up to 2023-01-31 | 
| 16/10/2316 October 2023 | Change of share class name or designation | 
| 13/10/2313 October 2023 | Memorandum and Articles of Association | 
| 13/10/2313 October 2023 | Resolutions | 
| 13/10/2313 October 2023 | Resolutions | 
| 13/10/2313 October 2023 | Resolutions | 
| 13/10/2313 October 2023 | Resolutions | 
| 13/10/2313 October 2023 | Resolutions | 
| 12/10/2312 October 2023 | Particulars of variation of rights attached to shares | 
| 11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-10-09 | 
| 11/10/2311 October 2023 | Appointment of Mr Alexander James Macan as a director on 2023-10-09 | 
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-10 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 | 
| 05/05/225 May 2022 | Registered office address changed from Protection House 4 the Venture Centre Yeoford Way Exeter Devon EX2 8LP United Kingdom to Belvedere House Pynes Hill Exeter Devon EX2 5WS on 2022-05-05 | 
| 05/05/225 May 2022 | Change of details for Westwoods Holdings Limited as a person with significant control on 2022-05-05 | 
| 05/05/225 May 2022 | Director's details changed for Andrew Peter William Fairbanks on 2022-05-05 | 
| 05/05/225 May 2022 | Change of details for Mr Andrew Peter William Fairbanks as a person with significant control on 2022-05-05 | 
| 15/02/2215 February 2022 | Certificate of change of name | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 11/08/2011 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company