PROGRESS PLUS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
07/04/247 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/03/2030 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
31/03/1831 March 2018 | REGISTERED OFFICE CHANGED ON 31/03/2018 FROM C/O C/O 112 HALL FARM ROAD MELTON WOODBRIDGE SUFFOLK IP12 1RW ENGLAND |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JON MCKEAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
24/01/1724 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE SPINNEY DOCK FARM ROAD BLAXHALL WOODBRIDGE SUFFOLK IP12 2AE |
04/07/164 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O C/O 112 HALL FARM ROAD HALL FARM ROAD MELTON WOODBRIDGE SUFFOLK IP12 1RW ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
06/07/156 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCKEAN / 01/01/2015 |
06/07/156 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCKEAN / 01/01/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM ASHLEA BURGH WOODBRIDGE SUFFOLK IP13 6SU |
11/07/1411 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
10/07/1310 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LACEY |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
16/06/1116 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCKEAN / 13/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LACEY / 13/06/2010 |
29/06/1029 June 2010 | FIRST GAZETTE |
29/06/1029 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
16/06/0916 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LACEY / 10/07/2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/07/064 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/055 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/07/049 July 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/07/037 July 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
11/07/0111 July 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | DIRECTOR RESIGNED |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: REGIT LIMITED 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
19/12/0019 December 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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