PROCESS DESIGN & FABRICATIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/03/2419 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/02/2411 February 2024 Registered office address changed from Units C D & E John Harper Street Willenhall West Midlands WV13 1RE to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-02-11

View Document

11/02/2411 February 2024 Appointment of a voluntary liquidator

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Statement of affairs

View Document

19/01/2419 January 2024 Termination of appointment of Inderjit Matharu as a director on 2024-01-19

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Dalvinder Singh as a director on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASVIR SOHL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR DALVINDER SINGH

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR INDERJIT MATHARU

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP SOHL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVIR SOHL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/10/1619 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED SOHLAR INSTALLATIONS LTD CERTIFICATE ISSUED ON 16/07/15

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SOHL / 01/09/2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY SANDEEP SOHL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR SANDEEP SOHL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JASVIR SOHL

View Document

09/10/149 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JASVIR SOHL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JASVIR SOHL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM SOHLAR LANDYWOOD LANE CHESLYN HAY WALSALL WS6 7AL ENGLAND

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 14 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE WS11 8JB

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 44 CENTRAL TRADING ESTATE CABLE STREET WOLVERHAMPTON WV2 2HX UNITED KINGDOM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED JASVIR SOHL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAWEL KLUSKA

View Document

19/10/1019 October 2010 SECRETARY APPOINTED SANDEEP SOHL

View Document

19/10/1019 October 2010 TERMINATE SEC APPOINTMENT

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company