Advanced company searchLink opens in new window

PROCESSION PLC

Company number 04109215

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 CH01 Director's details changed for James David Simpson Chassels on 17 January 2013
28 Apr 2015 CH03 Secretary's details changed for James David Simpson Chassels on 17 January 2013
24 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 AD01 Registered office address changed from 1a Stones Court Yard High Street Chesham Bucks HP5 1DE on 27 November 2012
05 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2,116,411.4
14 Feb 2012 TM01 Termination of appointment of George Michailo Korchinsky as a director on 10 February 2012
05 Oct 2011 AP01 Appointment of Mr Derrick Thomas Joseph Cameron as a director on 7 September 2011
16 Jun 2011 AA Full accounts made up to 31 October 2010
16 Jun 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 October 2010
07 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
23 Jul 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
05 May 2010 AA Full accounts made up to 30 September 2009
24 Oct 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
24 Feb 2009 363a Return made up to 18/02/09; full list of members
30 Oct 2008 AA Full accounts made up to 31 March 2008
14 Oct 2008 288b Appointment terminated director jorgen perch nielsen
02 Feb 2008 AA Full accounts made up to 31 March 2007