About

Registered Number: 04186721
Date of Incorporation: 26/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 8 months ago)
Registered Address: Kings Cottage, London Road Barkway, Royston, Hertfordshire, SG8 8EZ

 

Progress Press 2000 Ltd was registered on 26 March 2001 and has its registered office in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Rout, Tina Lorraine, Kessack, Steven Michael are listed as the directors of Progress Press 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESSACK, Steven Michael 26 March 2001 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
ROUT, Tina Lorraine 15 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 24 May 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 21 April 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 10 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 21 May 2002
225 - Change of Accounting Reference Date 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
CERTNM - Change of name certificate 04 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.