Advanced company searchLink opens in new window

PROCESSING 4U LTD

Company number 07439061

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
21 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
04 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
24 Jul 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
24 Jul 2013 RT01 Administrative restoration application
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Sep 2012 RT01 Administrative restoration application
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 AD01 Registered office address changed from , 1St Floor 5-7, Brown Street, Stockport, Cheshire, SK1 1RS, England on 7 February 2012
28 Nov 2011 TM01 Termination of appointment of Robert Antony Rostron as a director
21 Nov 2011 AP01 Appointment of Alan Smith as a director
15 Nov 2010 NEWINC Incorporation