Advanced company searchLink opens in new window

PROCESS PLASTICS LIMITED

Company number 02188290

Filter by category

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)
17 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
17 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2012 4.68 Liquidators' statement of receipts and payments to 15 April 2012
20 Jun 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
27 Apr 2010 4.20 Statement of affairs with form 4.19
27 Apr 2010 600 Appointment of a voluntary liquidator
27 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-16
09 Apr 2010 AD01 Registered office address changed from Process House Norwich Street Rochdale Lancs OL11 1LJ on 9 April 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 60,000
09 Feb 2010 CH01 Director's details changed for Mr Joseph Stockton on 9 February 2010
09 Feb 2010 CH01 Director's details changed for John Michael Cloughley on 9 February 2010
26 Jun 2009 123 Nc inc already adjusted 04/12/92
26 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
01 May 2009 288c Director's Change of Particulars / joseph stockton / 01/10/2006 / Title was: , now: mr
29 Apr 2009 363a Return made up to 31/12/08; full list of members
29 Apr 2009 288c Director's Change of Particulars / joseph stockton / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 1 hatherway court, now: hatherway court; Occupation was: manager, now: managing director
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Jan 2008 363a Return made up to 31/12/07; full list of members
05 Dec 2007 287 Registered office changed on 05/12/07 from: process house norwich street rochdale lancashire OL11 1LJ
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Jan 2007 363s Return made up to 31/12/06; full list of members
24 Jan 2007 363(288) Secretary's particulars changed