Advanced company searchLink opens in new window

PCA PROCESS CONTROL & AUTOMATION LTD

Company number 05392561

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 DS01 Application to strike the company off the register
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
29 Mar 2012 CH01 Director's details changed for Jack Mills on 15 March 2011
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 17 March 2011
17 Mar 2011 AD01 Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 17 March 2011
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Jack Mills on 14 March 2010
04 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 14/03/09; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 363s Return made up to 14/03/08; no change of members
25 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
21 May 2007 363s Return made up to 14/03/07; no change of members
14 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Mar 2006 363s Return made up to 14/03/06; full list of members
29 Apr 2005 288b Director resigned
29 Apr 2005 288b Secretary resigned
29 Apr 2005 288a New secretary appointed
29 Apr 2005 288a New director appointed