Advanced company searchLink opens in new window

AUTOMATION, PROCESS AND CONTROL LIMITED

Company number 04371486

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
20 Mar 2019 AA Micro company accounts made up to 31 December 2018
17 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 December 2017
11 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
07 Aug 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 AD01 Registered office address changed from 19 Lee Park West Buckland Wellington Somerset TA21 9PX England to Wayside Curland Taunton TA3 5BD on 31 May 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
10 Jun 2016 AD01 Registered office address changed from 26 Rye Croft Tickhill Doncaster South Yorkshire DN11 9UW to 19 Lee Park West Buckland Wellington Somerset TA21 9PX on 10 June 2016
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
08 Mar 2014 CH01 Director's details changed for Mr David George Knight on 2 December 2013
08 Mar 2014 CH03 Secretary's details changed for Barbara Elizabeth Knight on 2 December 2013
19 Dec 2013 AD01 Registered office address changed from Willoughby House Stoke St Mary Taunton Somerset TA3 5SU England on 19 December 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from Unit 12, the South West Centre Troutbeck Road Sheffield South Yorkshire S7 2QA on 24 January 2013
29 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Mar 2012 AA Total exemption full accounts made up to 31 December 2011