PROGREEN WEED CONTROL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
19/03/2519 March 2025 | Application to strike the company off the register |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-14 with updates |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
03/11/233 November 2023 | Audit exemption subsidiary accounts made up to 2023-05-31 |
03/11/233 November 2023 | |
03/11/233 November 2023 | |
03/11/233 November 2023 | |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-14 with updates |
20/10/2220 October 2022 | |
20/10/2220 October 2022 | Audit exemption subsidiary accounts made up to 2022-05-31 |
20/10/2220 October 2022 | |
20/10/2220 October 2022 | |
12/11/2112 November 2021 | Cessation of Robert William Boothman as a person with significant control on 2021-11-11 |
12/11/2112 November 2021 | Notification of Wcf Ltd as a person with significant control on 2021-11-11 |
12/11/2112 November 2021 | Termination of appointment of David Paul Boothman as a secretary on 2021-11-11 |
12/11/2112 November 2021 | Current accounting period extended from 2022-01-31 to 2022-05-31 |
12/11/2112 November 2021 | Termination of appointment of David Paul Boothman as a director on 2021-11-11 |
12/11/2112 November 2021 | Registered office address changed from Unit 7 Spalding Road Business Park Bourne Lincolnshire PE10 9LF England to Crawhall Brampton Cumbria CA8 1TN on 2021-11-12 |
12/11/2112 November 2021 | Appointment of Miss Joanne Lesley Ritzema as a director on 2021-11-11 |
12/11/2112 November 2021 | Appointment of Mr Philip John Murray as a director on 2021-11-11 |
12/11/2112 November 2021 | Appointment of Pamela Ann Murray as a secretary on 2021-11-11 |
12/11/2112 November 2021 | Termination of appointment of Robert William Boothman as a director on 2021-11-11 |
12/11/2112 November 2021 | Cessation of Lesley Ann Boothman as a person with significant control on 2021-11-11 |
12/11/2112 November 2021 | Cessation of Louise Mary Boothman as a person with significant control on 2021-11-11 |
11/10/2111 October 2021 | Satisfaction of charge 073754090001 in full |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-14 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANN BOOTHMAN / 24/09/2018 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/09/1818 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/09/1726 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 13/09/2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 13/09/2017 |
14/09/1714 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 13/09/2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 13/09/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE MARY BOOTHMAN / 13/09/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 13/09/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073754090001 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM KELLINGTON HOUSE SOUTH FEN BUSINESS PARK SOUTH FEN ROAD BOURNE LINCOLNSHIRE PE10 0DN |
02/10/152 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
12/08/1512 August 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 1964 |
12/08/1512 August 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 1964 |
12/08/1512 August 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 1964 |
12/08/1512 August 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 1964 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM KELLINGTON HOUSE SOUTH FEN BUSINESS PARK SOUTH FEN ROAD BOURNE LINCOLNSHIRE PE19 0DN |
07/07/157 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 07/07/2015 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 07/07/2015 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 07/07/2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/10/1314 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 25/02/2013 |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 25/02/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/11/117 November 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
10/10/1110 October 2011 | CURREXT FROM 30/09/2011 TO 31/01/2012 |
14/09/1014 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROGREEN WEED CONTROL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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