PROCESS FLUIDPOWER LIMITED

Bollin House Bollin House, Wilmslow, SK9 1DP, England
StatusDISSOLVED
Company No.02213870
CategoryPrivate Limited Company
Incorporated26 Jan 1988
Age36 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 17 days

SUMMARY

PROCESS FLUIDPOWER LIMITED is an dissolved private limited company with number 02213870. It was incorporated 36 years, 3 months, 26 days ago, on 26 January 1988 and it was dissolved 3 years, 17 days ago, on 04 May 2021. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryce Rowan Brooks

Change date: 2020-10-17

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/20

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2019-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Process Fluidpower Limited

Change date: 2017-06-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ronald Newham

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: Bollin House Riverside Business Park Wilmslow SK9 1DP

Old address: Pimbo Road Skelmersdale Lancashire WN8 9RB England

Change date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Russell Cash

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Sean Mark Fennon

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Resolution

Date: 01 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: Pimbo Road Skelmersdale Lancashire WN8 9RB

Old address: Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW

Change date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mark Fennon

Appointment date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Louise Shaw

Termination date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Edward Anthony Newham

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Andrew Richard Newham

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryce Rowan Brooks

Appointment date: 2016-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-18

Officer name: Wayne Shaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Newham

Termination date: 2016-03-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Mar 2016

Action Date: 19 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-28

Officer name: Marie Louise Shaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-28

Officer name: Mrs Lisa Newham

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-28

Officer name: Mr Wayne Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: , Unit 4 (Next to Railway Crossing), Noose Lane, Willenhall, West Midlands, WV13 3BX, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Anthony Newham

Change date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Old address: , Units 1 2 & 3, Frederick William Street, Willenhall, West Midlands, WV13 1NE

Change date: 2012-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Anthony Newham

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Louise Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Marie Louise Shaw

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Newham

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Andrew Ronald Newham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed marie louise shaw

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew newham

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director abraham brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Capital

Type: 123

Description: £ nc 100/10000 28/09/94

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 27/02/95--------- £ si 899@1

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF


Some Companies

AJL RAILRESOURCING LTD

8 LABURNUM LANE,MERTHYR TYDFIL,CF48 2HD

Number:10411749
Status:ACTIVE
Category:Private Limited Company

CEDAR CONSTRUCTION SOUTHERN LIMITED

43 WALTHAM ROAD,BOURNEMOUTH,BH7 6PG

Number:06805333
Status:ACTIVE
Category:Private Limited Company

FUTURE ENGINES LIMITED

126 RUTLAND ROAD,CHELMSFORD,CM1 4BH

Number:09627928
Status:ACTIVE
Category:Private Limited Company

NORTHERN NOW LTD

29 ST. HELENS GATE,HUDDERSFIELD,HD4 6SD

Number:11532697
Status:ACTIVE
Category:Private Limited Company

SUSSEX PLACE VENTURES LIMITED

12 MELCOMBE PLACE,LONDON,NW1 6JJ

Number:03610855
Status:ACTIVE
Category:Private Limited Company

TANKERVILLE COMMUNICATIONS LTD

2 AMBLESIDE AVENUE,LONDON,SW16 6AD

Number:09755776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source