Advanced company searchLink opens in new window

PROCESS DRIVERS LTD

Company number 07552406

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2020 DS01 Application to strike the company off the register
25 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
25 Oct 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
06 Mar 2019 PSC04 Change of details for Mr Jasim Gani as a person with significant control on 3 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Jasim Gani on 3 March 2019
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
16 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 11.00
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 CH01 Director's details changed for Mr Jasim Gani on 20 March 2016
20 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 79 Waterloo Road London SE1 8UD on 20 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AD01 Registered office address changed from Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 31 May 2016
24 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Jasim Gani on 20 March 2015
12 Mar 2015 AD01 Registered office address changed from 1 Thornborough Grounds Bourton Buckingham MK18 2AB to Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ on 12 March 2015