PROCESS FABRICATIONS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-07-07

View Document

13/11/2313 November 2023 Removal of liquidator by court order

View Document

01/11/231 November 2023 Appointment of a voluntary liquidator

View Document

01/11/231 November 2023 Registered office address changed from , 21a Bore Street, Lichfield, Staffordshire, WS13 6LZ to 73-75 Aston Road North Birmingham B6 4DA on 2023-11-01

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

05/12/225 December 2022 Registered office address changed from Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-05

View Document

26/09/2226 September 2022 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW on 2022-09-26

View Document

21/07/2221 July 2022 Registered office address changed from , Units C D & E John Harper Street, Willenhall, West Midlands, WV13 1RE to 73-75 Aston Road North Birmingham B6 4DA on 2022-07-21

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 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

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALVINDER SINGH

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR INDERJIT MATHARU

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR SANDEEP SOHL / 21/09/2020

View Document

13/11/2013 November 2020 CESSATION OF JASVIR SOHL AS A PSC

View Document

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR INDERJIT MATHARU

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR DALVINDER SINGH

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF HUSAN LAL LEAL AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR HUSAN LEAL

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067225830002

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR DALVINDER SINGH

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JASVIR SOHL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR HUSAN LAL LEAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALVINDER SINGH / 01/09/2014

View Document

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

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SOHL / 01/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SOHL / 01/09/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PROCESS FABRICATIONS LTD LANDYWOOD LANE CHESLYN HAY WALSALL WEST MIDLANDS WS6 7AL UNITED KINGDOM

View Document

13/06/1313 June 2013 Registered office address changed from , Process Fabrications Ltd Landywood Lane, Cheslyn Hay, Walsall, West Midlands, WS6 7AL, United Kingdom on 2013-06-13

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067225830002

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR DALVINDER SINGH

View Document

03/01/133 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JASVIR SOHL

View Document

04/10/114 October 2011 Registered office address changed from , Landywood Lane, Cheslyn Hay, Walsall, Est Midlands, WS6 7AL on 2011-10-04

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM LANDYWOOD LANE CHESLYN HAY WALSALL EST MIDLANDS WS6 7AL

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SOHL / 03/10/2011

View Document

05/09/115 September 2011 COMPANY NAME CHANGED GURSO LININGS LTD CERTIFICATE ISSUED ON 05/09/11

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SOHL / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM GURSO LINING LANDYWOOD LANE CHESLYN HAY WALSALL WS6 7AL UNITED KINGDOM

View Document

28/04/0928 April 2009

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MR JASVIR SOHL

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR SANDEEP SOHL

View Document

27/04/0927 April 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 24 SKIP LANE WALSALL WS5 3LL

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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