Advanced company searchLink opens in new window

CHANGE 2 PROGRESS C.I.C.

Company number 08493589

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
25 May 2015 TM02 Termination of appointment of Wilfred Hamilton as a secretary on 21 May 2015
25 May 2015 TM01 Termination of appointment of Wilfred Hamilton Klarrati Cic as a director on 21 May 2015
21 Apr 2015 AR01 Annual return made up to 17 April 2015 no member list
02 Apr 2015 AA Total exemption full accounts made up to 30 April 2014
20 Mar 2015 AD01 Registered office address changed from Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre Suite G8 Dell Road Rochdale Lancashire OL12 6BZ on 20 March 2015
19 Mar 2015 TM01 Termination of appointment of Threshold as a director on 31 October 2014
19 Mar 2015 TM01 Termination of appointment of Everyday Skills Ltd T/a Ease as a director on 3 December 2014
24 Jul 2014 AP03 Appointment of Mr Wilfred Hamilton as a secretary on 24 July 2014
24 Jul 2014 TM02 Termination of appointment of Klarrati Cic as a secretary on 24 July 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 no member list
22 Apr 2014 AP01 Appointment of Mr Wilfred Hamilton Klarrati Cic as a director
22 Apr 2014 AD01 Registered office address changed from Klarrati Cic Ground Floor Redbrook Mill, Bury Road Rochdale OL11 4EE United Kingdom on 22 April 2014
22 Apr 2014 TM01 Termination of appointment of Taylormade Community Fitness Centres Cic as a director
19 Jun 2013 AP02 Appointment of Taylormade Community Fitness Centres Cic as a director
19 Jun 2013 AP02 Appointment of Threshold as a director
19 Jun 2013 AP02 Appointment of Everyday Skills Ltd T/a Ease as a director
19 Jun 2013 AP02 Appointment of Youth 21 Cic as a director
18 Jun 2013 CERTNM Company name changed change 2 progress LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
18 Jun 2013 CICCON Change of name
18 Jun 2013 CONNOT Change of name notice
17 Apr 2013 NEWINC Incorporation