PROGRESSIVE CLEANING LIMITED
Overview
| Company Name | PROGRESSIVE CLEANING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04737718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROGRESSIVE CLEANING LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is PROGRESSIVE CLEANING LIMITED located?
| Registered Office Address | Heath Clark 1st Floor S40 2WG Spire Walk Chesterfield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROGRESSIVE CLEANING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for PROGRESSIVE CLEANING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2019 | 12 pages | LIQ03 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Registered office address changed from Tudor House, 80 North Street Bedminster Bristol Avon BS3 1HJ to Heath Clark 1st Floor Spire Walk Chesterfield S40 2WG on Feb 23, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Apr 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Ernest Devonald on Apr 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Rodney Joseph Gaydon on Apr 17, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of PROGRESSIVE CLEANING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAYDON, Rodney Joseph | Secretary | 92 Headley Lane Headley Park BS13 7QY Bristol | British | 89180800001 | ||||||
| DEVONALD, Michael Ernest | Director | 3 Sixty Acres Close Failand BS8 3UH Bristol Avon | United Kingdom | British | 89181230001 | |||||
| GAYDON, Rodney Joseph | Director | 92 Headley Lane Headley Park BS13 7QY Bristol | United Kingdom | British | 89180800001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PROGRESSIVE CLEANING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Ernest Devonald | Apr 06, 2016 | Horfield BS7. 8TX Bristol 432 Gloucester Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rodney Joseph Gaydon | Apr 06, 2016 | Horfield BS7. 8TX Bristol 432 Gloucester Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does PROGRESSIVE CLEANING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0