This company is commonly known as Progressive Retail Solutions Limited. The company was founded 12 years ago and was given the registration number 07946437. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | PROGRESSIVE RETAIL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07946437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA | Director | 23 July 2019 | Active |
123-125, Church Street, Kimberworth, Rotherham, United Kingdom, S61 1HA | Director | 15 June 2013 | Active |
Unit 5, Tinsley Shopping Centre, Bawtry Road, Sheffield, United Kingdom, S9 1UY | Director | 13 February 2012 | Active |
Unit 5, Tinsley Shopping Centre, Bawtry Road, Sheffield, United Kingdom, S9 1UY | Director | 13 February 2012 | Active |
123-125, Church Street, Kimberworth, Rotherham, S61 1HA | Director | 05 December 2015 | Active |
123-125, Church Street, Kimberworth, Rotherham, United Kingdom, S61 1HA | Director | 13 February 2012 | Active |
Mr Benni George | ||
Notified on | : | 08 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | Indian |
Address | : | 4th Floor, Fountain Precinct, Sheffield, S1 2JA |
Nature of control | : |
|
Mr Rex Oustine Jose | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 123-125, Church Street, Rotherham, S61 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-31 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-31 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.