PROGRESS 2008 LIMITED

Register to unlock more data on OkredoRegister

PROGRESS 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02162057

Incorporation date

07/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old School House, 42 High Street, Hungerford, Berkshire RG17 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1987)
dot icon29/06/2010
Final Gazette dissolved following liquidation
dot icon30/03/2010
Completion of winding up
dot icon01/02/2009
Resolutions
dot icon01/02/2009
Order of court to wind up
dot icon24/11/2008
Registered office changed on 25/11/2008 from 130 high street hungerford berkshire RG17 0DL
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2008
Certificate of change of name
dot icon01/09/2008
Registered office changed on 02/09/2008 from 35 boulton road reading berkshire RG2 0NH
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/08/2008
Secretary appointed jane elizabeth aam may
dot icon19/08/2008
Appointment Terminated Secretary marion royer
dot icon27/02/2008
Return made up to 14/02/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/03/2007
Return made up to 14/02/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/04/2006
Return made up to 14/02/06; full list of members
dot icon25/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Ad 09/03/05--------- £ si 1@1=1 £ ic 100/101
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon30/03/2005
New secretary appointed
dot icon20/03/2005
Director resigned
dot icon09/03/2005
Return made up to 14/02/05; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-10-31
dot icon31/03/2004
Return made up to 14/02/04; full list of members
dot icon31/03/2004
Director's particulars changed
dot icon25/06/2003
Accounts for a small company made up to 2002-10-31
dot icon19/02/2003
Return made up to 14/02/03; full list of members
dot icon19/02/2003
Secretary's particulars changed;director's particulars changed
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Full accounts made up to 2001-10-31
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Return made up to 14/02/02; full list of members
dot icon18/02/2002
Registered office changed on 19/02/02 from: 10 arkwright road reading berks. RG2 0LU
dot icon11/12/2001
Particulars of mortgage/charge
dot icon21/02/2001
Full accounts made up to 2000-10-31
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon23/05/2000
Full accounts made up to 1999-10-31
dot icon23/02/2000
Return made up to 14/02/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon09/04/1999
Full accounts made up to 1998-10-31
dot icon15/03/1999
Director resigned
dot icon24/02/1999
Return made up to 14/02/99; no change of members
dot icon24/02/1999
New director appointed
dot icon10/03/1998
Return made up to 14/02/98; full list of members
dot icon10/03/1998
Secretary's particulars changed;director's particulars changed
dot icon26/02/1998
Full accounts made up to 1997-10-31
dot icon11/06/1997
Full accounts made up to 1996-10-31
dot icon26/04/1997
Return made up to 14/02/97; no change of members
dot icon17/03/1996
Full accounts made up to 1995-10-31
dot icon17/03/1996
Return made up to 14/02/96; no change of members
dot icon29/04/1995
Return made up to 14/02/95; full list of members
dot icon21/02/1995
Full accounts made up to 1994-10-31
dot icon14/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/05/1994
Accounts for a small company made up to 1993-10-31
dot icon15/05/1994
Return made up to 14/02/94; full list of members
dot icon15/05/1994
Director resigned
dot icon21/08/1993
Accounts for a small company made up to 1992-10-31
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Return made up to 14/02/93; no change of members
dot icon22/03/1993
Director's particulars changed;director resigned
dot icon04/05/1992
Accounts for a small company made up to 1991-10-31
dot icon05/04/1992
Return made up to 14/02/92; no change of members
dot icon01/07/1991
Particulars of mortgage/charge
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1991
Accounts for a small company made up to 1990-10-31
dot icon08/07/1990
Return made up to 14/02/90; full list of members
dot icon08/07/1990
Accounts for a small company made up to 1989-10-31
dot icon20/03/1990
Particulars of mortgage/charge
dot icon05/12/1989
Return made up to 14/04/89; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1988-10-31
dot icon28/03/1989
Registered office changed on 29/03/89 from: 10 arkwright rd reading berkshire. RG2 0LU
dot icon08/11/1988
Registered office changed on 09/11/88 from: greens yard broad lane bracknell berks RG12 3BL
dot icon21/10/1988
Particulars of mortgage/charge
dot icon08/03/1988
Wd 15/02/88 pd 30/09/87--------- £ si 2@1
dot icon08/03/1988
Wd 15/02/88 ad 30/09/87--------- £ si 97@1=97 £ ic 2/99
dot icon18/02/1988
Registered office changed on 19/02/88 from: the cedars enborne newbury berks RG15 0JS
dot icon18/02/1988
Accounting reference date notified as 31/10
dot icon20/09/1987
Secretary resigned
dot icon07/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royer, Marion Janet
Director
09/02/1999 - 09/03/2005
4
Heap, Frank Herbert George
Director
01/09/1994 - 08/02/1999
-
Aam May, Jane Elizabeth
Secretary
02/01/2008 - Present
-
Royer, Marion Janet
Secretary
09/03/2005 - 02/01/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROGRESS 2008 LIMITED

PROGRESS 2008 LIMITED is an(a) Dissolved company incorporated on 07/09/1987 with the registered office located at The Old School House, 42 High Street, Hungerford, Berkshire RG17 0NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROGRESS 2008 LIMITED?

toggle

PROGRESS 2008 LIMITED is currently Dissolved. It was registered on 07/09/1987 and dissolved on 29/06/2010.

Where is PROGRESS 2008 LIMITED located?

toggle

PROGRESS 2008 LIMITED is registered at The Old School House, 42 High Street, Hungerford, Berkshire RG17 0NF.

What does PROGRESS 2008 LIMITED do?

toggle

PROGRESS 2008 LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for PROGRESS 2008 LIMITED?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved following liquidation.