PROGRESS FACILITIES MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Final Gazette dissolved following liquidation |
13/12/2413 December 2024 | Final Gazette dissolved following liquidation |
18/10/2318 October 2023 | Liquidators' statement of receipts and payments to 2023-08-09 |
23/09/2323 September 2023 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-23 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/03/168 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/05/1518 May 2015 | DIRECTOR APPOINTED MR RON BRACEGIRDLE |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 230 COUNTY ROAD MERSEYSIDE LIVERPOOL L4 5PJ ENGLAND |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE MOORE |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094362040001 |
12/02/1512 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROGRESS FACILITIES MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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