PERFORMANCE FOUNDATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Liquidators' statement of receipts and payments to 2024-09-28 |
27/11/2327 November 2023 | Liquidators' statement of receipts and payments to 2023-09-28 |
15/04/2315 April 2023 | Notice to Registrar of Companies of Notice of disclaimer |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Statement of affairs |
10/10/2210 October 2022 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2022-10-10 |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Appointment of a voluntary liquidator |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
07/02/227 February 2022 | Notification of Fsp Group Ltd as a person with significant control on 2016-06-21 |
07/02/227 February 2022 | Cessation of Adam James Gander as a person with significant control on 2016-06-21 |
07/02/227 February 2022 | Cessation of Tracey Louise Gander as a person with significant control on 2016-06-21 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/05/2019 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 1 LITTLE BURCHETTS FARM ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ |
30/07/1930 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/07/186 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
06/07/176 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2015 |
18/02/1518 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES GANDER / 30/01/2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
18/12/1318 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/11/1328 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
07/11/137 November 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/11/137 November 2013 | 07/11/13 STATEMENT OF CAPITAL GBP 51 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER GANDER |
11/09/1311 September 2013 | DIRECTOR APPOINTED MR ADAM JAMES GANDER |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050307550002 |
19/02/1319 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/03/121 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/09/2011 |
01/03/121 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2010 |
17/02/1017 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GANDER / 30/01/2010 |
02/12/092 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 7 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
02/03/052 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 24 DOWNS VALLEY ROAD BRIGHTON BN2 6RL |
30/01/0430 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERFORMANCE FOUNDATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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