Advanced company searchLink opens in new window

FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD

Company number 05048672

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)
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
07 Jan 2016 AA Full accounts made up to 31 March 2014
28 Oct 2015 TM02 Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 CERTNM Company name changed pf consultants holdings LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AA01 Previous accounting period shortened from 28 March 2014 to 27 March 2014
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
22 Dec 2014 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
20 Dec 2013 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
08 Nov 2013 TM01 Termination of appointment of Sudhakar Prabhu as a director
20 Mar 2013 AA Full accounts made up to 31 March 2012
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
21 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Richard Sandor Frischmann on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Dr Wilem William Frischmann on 19 February 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009