Advanced company searchLink opens in new window

PROCESS SEARCH LIMITED

Company number 05883303

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)
08 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2015 AD01 Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 340 Deansgate Manchester M3 4LY on 15 January 2015
14 Jan 2015 4.20 Statement of affairs with form 4.19
14 Jan 2015 600 Appointment of a voluntary liquidator
14 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 July 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,600

Statement of capital on 2014-12-03
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
22 Aug 2014 MA Memorandum and Articles of Association
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 15,100
22 Jul 2013 CH01 Director's details changed for Mrs Nicola Fiona Sumner on 3 June 2013
22 Jul 2013 CH01 Director's details changed for Mr James Richard Sumner on 3 June 2013
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 150,100
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap 25/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
16 Aug 2011 AP01 Appointment of Mrs Nicola Fiona Sumner as a director
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
22 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders