PERFORMANCE FRICTION (UK) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Termination of appointment of Peter Nigel Babbage as a director on 2022-11-16

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR STEVEN CHARLES WALLACE

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOM DAVIS

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY TOM DAVIS

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR NINA BURGOON

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MISS NINA MARIE BURGOON

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS MARY ANN BURGOON

View Document

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

View Accounts

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD BURGOON

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

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

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED PETER NIGEL BABBAGE

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BABBAGE

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 S366A DISP HOLDING AGM 21/08/01

View Document

03/01/023 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 2-4 CAYTON STREET LONDON EC1V 2NU

View Document

08/10/018 October 2001 S366A DISP HOLDING AGM 21/08/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED PERFORMANCE FRICTION UK LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED BELLINGWAYS LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

26/01/0126 January 2001 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