Advanced company searchLink opens in new window

PROCESS AUTOMATION (EUROPE) LIMITED

Company number 04548007

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)
30 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 January 2024
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 January 2023
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 January 2022
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
18 Sep 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 LIQ10 Removal of liquidator by court order
21 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 AD01 Registered office address changed from C/O Dyke Yaxley 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 5 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
05 Feb 2020 LIQ02 Statement of affairs
29 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
08 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2019 TM01 Termination of appointment of Peter Richard Jackson as a director on 3 December 2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 December 2016
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2018 CS01 Confirmation statement made on 27 September 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1