- Company Overview for PROCESS CONTROL TECHNOLOGIES LTD (08223093)
- Filing history for PROCESS CONTROL TECHNOLOGIES LTD (08223093)
- People for PROCESS CONTROL TECHNOLOGIES LTD (08223093)
- More for PROCESS CONTROL TECHNOLOGIES LTD (08223093)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mr James Kybird as a person with significant control on 29 December 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Mr James Kybird on 29 December 2016 | |
07 Sep 2017 | PSC04 | Change of details for Mr James Kybird as a person with significant control on 6 April 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 20 September 2015
Statement of capital on 2015-11-25
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr James Kybird on 21 January 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 20 September 2014
Statement of capital on 2014-11-11
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Dec 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
05 Mar 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 March 2013 | |
20 Sep 2012 | NEWINC | Incorporation |