PROGRESSIVE 3PL LTD
Status | LIQUIDATION |
Company No. | 08561788 |
Category | Private Limited Company |
Incorporated | 10 Jun 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England 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
Liquidation disclaimer notice
Date: 17 Jul 2023
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 07 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085617880004
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085617880001
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085617880002
Documents
Mortgage satisfy charge full
Date: 24 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085617880003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 07401199 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC579490 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10776378 |
Status: | ACTIVE |
Category: | Private Limited Company |