PROGRESSIVE 3PL LTD

2nd Floor Bollin House 2nd Floor Bollin House, Wilmslow, SK9 1DP, Cheshire
StatusLIQUIDATION
Company No.08561788
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

PROGRESSIVE 3PL LTD is an liquidation private limited company with number 08561788. It was incorporated 10 years, 10 months, 23 days ago, on 10 June 2013. The company address is 2nd Floor Bollin House 2nd Floor Bollin House, Wilmslow, SK9 1DP, Cheshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Jul 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: Units 3a &3B Castlehill Industrial Estate, Horsfield Way Bredbury Parkway Stockport SK6 2SU England

Change date: 2023-01-03

New address: 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085617880004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085617880004

Charge creation date: 2019-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085617880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085617880002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085617880003

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Mr Jay Praful Dhokia

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-26

Charge number: 085617880003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Astlehill Industrial Estate, Horsfield Way Bredbury Parkway Stockport SK6 2SU England

New address: Units 3a &3B Castlehill Industrial Estate, Horsfield Way Bredbury Parkway Stockport SK6 2SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Unit 4 Lawnhurst Trading Estate Ashurst Drive Cheadle Heath Cheshire SK3 0SD

New address: Astlehill Industrial Estate, Horsfield Way Bredbury Parkway Stockport SK6 2SU

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laurence James Rose

Notification date: 2017-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Jay Dhokia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-09

Charge number: 085617880002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-23

Charge number: 085617880001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2015-01-19

Documents

View document PDF

Resolution

Date: 11 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 11 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-19

Capital : 186.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: Unit 4 Lawnhurst Trading Estate Ashurst Drive Cheadle Heath Cheshire SK3 0SD

Old address: 7 Christie Way Christie Fields Manchester Lancashire M21 7QY

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Kennes

Termination date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Rose

Appointment date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Jay Dhokia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUTIQUE CAMPING SUPPLIES LTD

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:07401199
Status:ACTIVE
Category:Private Limited Company

CHRONSON LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC579490
Status:ACTIVE
Category:Private Limited Company

ELY HOUSE LTD

15 GREEN STREET,CAMBRIDGE,CB24 5JA

Number:10392227
Status:ACTIVE
Category:Private Limited Company
Number:CE004620
Status:ACTIVE
Category:Charitable Incorporated Organisation

S MARSHALL CONSTRUCTION LIMITED

LORNE HOUSE, EAST VIEW, LINDAL,CUMBRIA,LA12 0LG

Number:06285377
Status:ACTIVE
Category:Private Limited Company

TERRACOTTA CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10776378
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