Advanced company searchLink opens in new window

CLYDE PROCESS SOLUTIONS LIMITED

Company number 05341832

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Aug 2020 AD01 Registered office address changed from C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England to Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB on 6 August 2020
17 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
30 Oct 2018 AP01 Appointment of Mr Christoph Haar as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Eric Jaschke as a director on 30 October 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 24,308,454.50
09 Jan 2017 MR04 Satisfaction of charge 053418320006 in full
21 Dec 2016 SH20 Statement by Directors
21 Dec 2016 SH19 Statement of capital on 21 December 2016
  • GBP 0.25
21 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
21 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2016 AD01 Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016
20 Jul 2016 MR01 Registration of charge 053418320006, created on 11 July 2016