PROGRESSIVE CONSUMER ELECTRONICS LTD

One One, London, W1H 7LW
StatusDISSOLVED
Company No.04406192
CategoryPrivate Limited Company
Incorporated28 Mar 2002
Age22 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 4 months, 4 days

SUMMARY

PROGRESSIVE CONSUMER ELECTRONICS LTD is an dissolved private limited company with number 04406192. It was incorporated 22 years, 2 months, 22 days ago, on 28 March 2002 and it was dissolved 13 years, 4 months, 4 days ago, on 15 February 2011. The company address is One One, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2010

Action Date: 29 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-29

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 05 May 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Miscellaneous

Date: 24 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2009

Action Date: 01 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-01

Capital : 1,000,000 GBP

Documents

View document PDF

Resolution

Date: 24 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 58-60 Berners Street London W1T 3JS

Change date: 2009-12-04

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Sep 2009

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Chairman's Report dated 14TH August 2009 Rule 1.24 of the Insolvency Rules 1986.

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/10/2009

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 21 Aug 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 07/04/08-07/04/08 gbp si 150000@1=150000 gbp ic 30000/180000

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/04/08

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / lee harris / 06/02/2008 / HouseName/Number was: , now: 42; Street was: 16 hazledene road, now: bazalgette court; Area was: , now: great west road; Post Code was: W4 3JB, now: W6 9AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/05/02

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/05/02--------- £ si 29998@1

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H2 LIMITED\certificate issued on 23/04/03

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/04/03

Documents

View document PDF

Incorporation company

Date: 28 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMPSHIRE BUSINESS ASSOCIATES LIMITED

185 HIGH STREET,LEE-ON-THE-SOLENT,PO13 9BX

Number:08760928
Status:ACTIVE
Category:Private Limited Company

PREFORT CONSULT LTD

FLAT 12 5 WESTWOOD HILL,LONDON,SE26 6BG

Number:11818403
Status:ACTIVE
Category:Private Limited Company

SEA VIEW INVESTMENTS LTD

THE OLD DRYER, HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:10613397
Status:ACTIVE
Category:Private Limited Company

SPKRBM L.P.

25 MOORGATE,LONDON,EC2R 6AY

Number:LP014938
Status:ACTIVE
Category:Limited Partnership

T.M. LEA LIMITED

5 BELLA VIEW GARDENS,GLASTONBURY,BA6 9HQ

Number:04342515
Status:ACTIVE
Category:Private Limited Company

THL PROPERTIES LIMITED

77 WIMBLEDON PARK ROAD,LONDON,SW18 5TT

Number:08535264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source