Advanced company searchLink opens in new window

PROCESS FLUIDPOWER LIMITED

Company number 02213870

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2020 SH20 Statement by Directors
19 Oct 2020 SH19 Statement of capital on 19 October 2020
  • GBP 1
19 Oct 2020 CAP-SS Solvency Statement dated 05/10/20
19 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2020 DS01 Application to strike the company off the register
09 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Mar 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
28 Oct 2019 PSC05 Change of details for Process Fluidpower Limited as a person with significant control on 23 June 2017
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
24 Apr 2019 TM01 Termination of appointment of Andrew Ronald Newham as a director on 31 December 2018
21 Dec 2018 AD01 Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
18 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 998