PROGREEN WEED CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

12/11/2112 November 2021 Cessation of Robert William Boothman as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Notification of Wcf Ltd as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of David Paul Boothman as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Current accounting period extended from 2022-01-31 to 2022-05-31

View Document

12/11/2112 November 2021 Termination of appointment of David Paul Boothman as a director on 2021-11-11

View Document

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

View Document

12/11/2112 November 2021 Appointment of Miss Joanne Lesley Ritzema as a director on 2021-11-11

View Document

12/11/2112 November 2021 Appointment of Mr Philip John Murray as a director on 2021-11-11

View Document

12/11/2112 November 2021 Appointment of Pamela Ann Murray as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Robert William Boothman as a director on 2021-11-11

View Document

12/11/2112 November 2021 Cessation of Lesley Ann Boothman as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Cessation of Louise Mary Boothman as a person with significant control on 2021-11-11

View Document

11/10/2111 October 2021 Satisfaction of charge 073754090001 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANN BOOTHMAN / 24/09/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/09/1726 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 13/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 13/09/2017

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 13/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 13/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MARY BOOTHMAN / 13/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 13/09/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073754090001

View Document

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

View Document

02/10/152 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 1964

View Document

12/08/1512 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 1964

View Document

12/08/1512 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 1964

View Document

12/08/1512 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 1964

View Document

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

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 07/07/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 25/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 25/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/11/117 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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