PROCESS AND CONTROL ENGINEERING LIMITED
Company number 02778648
- Company Overview for PROCESS AND CONTROL ENGINEERING LIMITED (02778648)
- Filing history for PROCESS AND CONTROL ENGINEERING LIMITED (02778648)
- People for PROCESS AND CONTROL ENGINEERING LIMITED (02778648)
- Charges for PROCESS AND CONTROL ENGINEERING LIMITED (02778648)
- Insolvency for PROCESS AND CONTROL ENGINEERING LIMITED (02778648)
- More for PROCESS AND CONTROL ENGINEERING LIMITED (02778648)
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) |
---|---|---|---|
09 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
26 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Stephen Williams as a director on 6 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Steven Brookes as a director on 6 January 2023 | |
15 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 March 2022 | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 1 September 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Unit 4 Vansittart Industrial Estate Windsor Berkshire SL4 1SE to 93 Monks Way Southampton Hampshire SO18 2LR on 5 February 2021 | |
04 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | LIQ01 | Declaration of solvency | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
03 Apr 2020 | AP03 | Appointment of Ms Jenny Alesbrook as a secretary on 1 April 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |