- Company Overview for CLYDE PROCESS SOLUTIONS LIMITED (05341832)
- Filing history for CLYDE PROCESS SOLUTIONS LIMITED (05341832)
- People for CLYDE PROCESS SOLUTIONS LIMITED (05341832)
- Charges for CLYDE PROCESS SOLUTIONS LIMITED (05341832)
- More for CLYDE PROCESS SOLUTIONS LIMITED (05341832)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England to Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB on 6 August 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
30 Oct 2018 | AP01 | Appointment of Mr Christoph Haar as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Eric Jaschke as a director on 30 October 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
09 Jan 2017 | MR04 | Satisfaction of charge 053418320006 in full | |
21 Dec 2016 | SH20 | Statement by Directors | |
21 Dec 2016 | SH19 |
Statement of capital on 21 December 2016
|
|
21 Dec 2016 | CAP-SS | Solvency Statement dated 20/12/16 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AD01 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016 | |
20 Jul 2016 | MR01 | Registration of charge 053418320006, created on 11 July 2016 |