Advanced company searchLink opens in new window

PROCESS CONTROL TECHNOLOGIES LTD

Company number 08223093

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
17 May 2013 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 20
17 May 2013 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 20
17 May 2013 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 20
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