Company NameProgress Building Services Limited
Company StatusDissolved
Company Number07782188
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bryan Williams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Droitwich Avenue
Southend On Sea
Essex
SS2 4PG
Director NameMr Ricky James Ellis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Richmond Avenue
Benfleet
Essex
SS7 5HF

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £2Bryan Williams
50.00%
Ordinary
1 at £2Ricky Ellis
50.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(3 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(3 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(3 pages)
20 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(3 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(3 pages)
18 April 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 April 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Ricky Ellis as a director (1 page)
21 May 2012Termination of appointment of Ricky Ellis as a director (1 page)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)