PROGRESS FUELS & LUBRICANTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Order of court to wind up |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
26/07/2326 July 2023 | Application to strike the company off the register |
14/02/2314 February 2023 | Change of details for Mr Aaron Patrick Tunstell as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Micro company accounts made up to 2021-10-31 |
14/02/2314 February 2023 | Confirmation statement made on 2022-06-25 with no updates |
14/02/2314 February 2023 | Micro company accounts made up to 2020-10-31 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Confirmation statement made on 2021-06-25 with updates |
06/02/236 February 2023 | Termination of appointment of Ceylan Hasan as a director on 2023-01-01 |
06/02/236 February 2023 | Notification of Aaron Patrick Tunstell as a person with significant control on 2022-12-01 |
06/02/236 February 2023 | Cessation of Ceylan Hasan as a person with significant control on 2022-12-01 |
19/10/2219 October 2022 | Appointment of Miss Ceylan Hasan as a director on 2022-10-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
24/11/2024 November 2020 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/04/202 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
23/03/2023 March 2020 | PREVEXT FROM 31/07/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
25/06/1925 June 2019 | COMPANY NAME CHANGED PROGRESS FUELS LTD CERTIFICATE ISSUED ON 25/06/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CEYLAN HASAN |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CODEY GILL-BROADHEAD |
24/06/1924 June 2019 | DIRECTOR APPOINTED MISS CEYLAN HASAN |
24/06/1924 June 2019 | CESSATION OF CODEY GILL- BROADHEAD AS A PSC |
24/06/1924 June 2019 | DIRECTOR APPOINTED MISS CEYLAN HASAN |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEYLAN HASAN |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
18/03/1918 March 2019 | CESSATION OF BENJAMIN PETER ADAMS AS A PSC |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAMS |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODEY GILL- BROADHEAD |
15/03/1915 March 2019 | DIRECTOR APPOINTED MISS CODEY GILL-BROADHEAD |
03/07/183 July 2018 | 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