- Company Overview for PROCESS DRIVEN CONSULTING LTD (07782991)
- Filing history for PROCESS DRIVEN CONSULTING LTD (07782991)
- People for PROCESS DRIVEN CONSULTING LTD (07782991)
- Insolvency for PROCESS DRIVEN CONSULTING LTD (07782991)
- More for PROCESS DRIVEN CONSULTING LTD (07782991)
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) |
---|---|---|---|
17 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2023 | AD01 | Registered office address changed from Park View Hammingden Lane Ardingly Haywards Heath West Sussex RH17 6SR England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 24 March 2023 | |
24 Mar 2023 | LIQ01 | Declaration of solvency | |
24 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2023 | AD02 | Register inspection address has been changed to Park View Hammingden Lane Ardingly Haywards Heath West Sussex RH17 6SR | |
13 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
30 May 2022 | TM01 | Termination of appointment of Virginia Hebbard as a director on 31 March 2022 | |
23 Nov 2021 | PSC04 | Change of details for Mr Richard James Rix as a person with significant control on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Richard James Rix on 23 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mr Richard James Rix as a person with significant control on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Richard James Rix on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Ms Virginia Hebbard on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Spring House London Road Great Horkesley Colchester CO6 4BT England to Park View Hammingden Lane Ardingly Haywards Heath West Sussex RH17 6SR on 23 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
02 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
23 Sep 2019 | CH01 | Director's details changed for Ms Virginia Hebbard on 22 September 2019 |