PERFORMANCE FRICTION (UK) LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
06/03/256 March 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-30 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Termination of appointment of Peter Nigel Babbage as a director on 2022-11-16 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-26 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR STEVEN CHARLES WALLACE |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TOM DAVIS |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, SECRETARY TOM DAVIS |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
18/01/1818 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NINA BURGOON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/03/1630 March 2016 | DIRECTOR APPOINTED MISS NINA MARIE BURGOON |
30/03/1630 March 2016 | DIRECTOR APPOINTED MRS MARY ANN BURGOON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DONALD BURGOON |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | DIRECTOR APPOINTED PETER NIGEL BABBAGE |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER BABBAGE |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/02/0825 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: UNIT 7 BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NORTHAMPTONSHIRE NN13 7ES |
12/03/0712 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/02/047 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
13/03/0213 March 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | S366A DISP HOLDING AGM 21/08/01 |
03/01/023 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
31/10/0131 October 2001 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 2-4 CAYTON STREET LONDON EC1V 2NU |
08/10/018 October 2001 | S366A DISP HOLDING AGM 21/08/01 |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/06/0113 June 2001 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ |
13/06/0113 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | SECRETARY RESIGNED |
22/02/0122 February 2001 | COMPANY NAME CHANGED PERFORMANCE FRICTION UK LIMITED CERTIFICATE ISSUED ON 22/02/01 |
16/02/0116 February 2001 | COMPANY NAME CHANGED BELLINGWAYS LIMITED CERTIFICATE ISSUED ON 16/02/01 |
26/01/0126 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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