PROGRESSION BUSINESS CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 05454079 |
Category | Private Limited Company |
Incorporated | 17 May 2005 |
Age | 19 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 9 days |
SUMMARY
PROGRESSION BUSINESS CONSULTANTS LIMITED is an dissolved private limited company with number 05454079. It was incorporated 19 years, 17 days ago, on 17 May 2005 and it was dissolved 10 months, 9 days ago, on 25 July 2023. The company address is First Floor First Floor, Chester, CH1 3AE, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Stanton
Change date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-17
Officer name: Nicholas Stanton
Documents
Change account reference date company current extended
Date: 09 Dec 2011
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2011-10-30
New date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Old address: 4 Cedarwood Court Tarporley Cheshire CW6 0HY
Change date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 30 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Termination secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Betty Stanton
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Nicholas Stanton
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-30
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/10/06
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 11/07/05 from: alpha house 4 greek street stockport cheshire SK3 8AB
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kasgate LIMITED\certificate issued on 07/06/05
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
19 PRINCESS ROAD,WIGAN,WN4 9DA
Number: | 05641625 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX GARDENING SERVICES LIMITED
THE RIVENDELL CENTRE THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 06528326 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,BRADFORD,BD1 3AZ
Number: | 06857320 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B & C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10281368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 08772056 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRACKEN HILL,CHATHAM,ME5 9QQ
Number: | 04991236 |
Status: | ACTIVE |
Category: | Private Limited Company |