PROGENCO LTD
Status | DISSOLVED |
Company No. | 04391807 |
Category | Private Limited Company |
Incorporated | 11 Mar 2002 |
Age | 22 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2015 |
Years | 9 years, 1 month, 29 days |
SUMMARY
PROGENCO LTD is an dissolved private limited company with number 04391807. It was incorporated 22 years, 2 months, 18 days ago, on 11 March 2002 and it was dissolved 9 years, 1 month, 29 days ago, on 31 March 2015. The company address is 8 St Johns Road 8 St Johns Road, Cirencester, GL7 2EP, Gloucesteshire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 17 Nov 2014
Action Date: 11 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with made up date
Date: 06 Nov 2013
Action Date: 11 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with made up date
Date: 05 Nov 2012
Action Date: 11 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with made up date
Date: 09 Nov 2011
Action Date: 11 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Simon Peter Santa Cruz
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David John James
Change date: 2010-01-01
Documents
Accounts with made up date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-11
Documents
Change account reference date company current shortened
Date: 10 Mar 2010
Action Date: 11 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-03-11
Documents
Accounts with made up date
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: C/O East Malling Research New Road East Malling West Malling Kent ME19 6BJ
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david james / 01/09/2008
Documents
Accounts with made up date
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david james / 25/04/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon santa cruz / 25/04/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon santa cruz / 01/04/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon santa cruz / 01/04/2008
Documents
Accounts with made up date
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/07; change of members
Documents
Accounts with made up date
Date: 28 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; full list of members
Documents
Accounts with made up date
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; no change of members
Documents
Accounts with made up date
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/04; no change of members
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: c/o horticulture research international, wellesbourne warwick warwickshire CV35 9EF
Documents
Accounts with made up date
Date: 08 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/03; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/03/02--------- £ si 2@1=2 £ ic 1/3
Documents
Some Companies
38 LOWTHER HILL,LONDON,SE23 1PY
Number: | 10657048 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 VICTORIA ROAD,BARKING,IG11 8PZ
Number: | 11056867 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 299, FELLOWS COURT,LONDON,E2 8LA
Number: | 10919608 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM TREE,CHESTERFIELD,S45 9AT
Number: | 10458027 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 09055156 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASYARD HOUSE,BRIDGNORTH,WV16 4BB
Number: | 10925402 |
Status: | ACTIVE |
Category: | Private Limited Company |