PERFORMANCE GLASS PROCESSING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
29/05/2529 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
23/05/2523 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
23/05/2523 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
14/05/2514 May 2025 | Statement of affairs |
06/05/256 May 2025 | Registered office address changed from Unit 8, Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1QZ England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-05-06 |
06/05/256 May 2025 | Appointment of a voluntary liquidator |
27/02/2527 February 2025 | Appointment of Miss Natasha Isobel Sarah Erskine as a director on 2025-02-27 |
04/02/254 February 2025 | Termination of appointment of Andrew Peter Glover as a director on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Andrew Peter Glover as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Steven Gary Wilson as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Andrew Peter Glover as a director on 2025-02-03 |
28/01/2528 January 2025 | Appointment of Mr Andrew Peter Glover as a director on 2025-01-28 |
08/01/258 January 2025 | Notification of Andrew Glover as a person with significant control on 2024-10-17 |
08/01/258 January 2025 | Notification of Natasha Erskine as a person with significant control on 2024-10-17 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-12 with updates |
08/01/258 January 2025 | Change of details for Mr Steven Gary Wilson as a person with significant control on 2024-10-17 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
10/05/2410 May 2024 | Termination of appointment of Christopher Anthony Mcaspurn as a director on 2024-04-25 |
10/05/2410 May 2024 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 8, Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1QZ on 2024-05-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Satisfaction of charge 075467160001 in full |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-12 with updates |
09/01/239 January 2023 | Director's details changed for Mr Steven Gary Wilson on 2023-01-07 |
09/01/239 January 2023 | Change of details for Mr Steven Gary Wilson as a person with significant control on 2023-01-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with updates |
28/01/2128 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 25/09/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 25/09/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 25/09/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
05/06/195 June 2019 | 29/10/18 STATEMENT OF CAPITAL GBP 102 |
29/05/1929 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2018 |
17/05/1917 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
17/05/1917 May 2019 | ADOPT ARTICLES 29/10/2018 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 27/04/2019 |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 27/04/2019 |
13/03/1913 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | 01/01/14 STATEMENT OF CAPITAL GBP 100 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | 12/12/16 STATEMENT OF CAPITAL GBP 102 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 05/11/2015 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O NICHOL ACCOUNTANTS LTD SUITE 2.10 HOLMFIELD MILLS, HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM UPPER GILES HILL FARM 5 SOUTH LANE SHELF HALIFAX WEST YORKSHIRE HX3 7TW |
23/05/1423 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075467160002 |
25/03/1425 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075467160001 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
22/01/1422 January 2014 | COMPANY NAME CHANGED HW CAPITAL PARTNERS LTD CERTIFICATE ISSUED ON 22/01/14 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | COMPANY NAME CHANGED DW MARKETING SOLUTIONS LTD CERTIFICATE ISSUED ON 07/05/13 |
01/04/131 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 52 BOY LANE WHEATLEY HALIFAX HX3 5AE ENGLAND |
04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY HAYLEY KINNEAR |
04/04/124 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERFORMANCE GLASS PROCESSING 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