PERFORMANCE SPRINGS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Notice of move from Administration to Dissolution

View Document

27/10/2327 October 2023 Administrator's progress report

View Document

07/06/237 June 2023 Administrator's progress report

View Document

18/04/2318 April 2023 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-04-18

View Document

27/02/2327 February 2023 Notice of extension of period of Administration

View Document

14/10/2214 October 2022 Administrator's progress report

View Document

14/10/2214 October 2022 Administrator's progress report

View Document

21/02/2221 February 2022 Notice of extension of period of Administration

View Document

07/02/227 February 2022 Notice of resignation of an administrator

View Document

07/02/227 February 2022 Administrator's progress report

View Document

11/05/2011 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

12/03/2012 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017850,00008918

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032502680003

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Document

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

View Accounts

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

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR AMIT DEVANGA

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

28/11/1728 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/167 November 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/09/1616 September 2016 SAIL ADDRESS CREATED

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032502680002

View Document

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

View Accounts

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE WALSH

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LONSDALE

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

03/10/143 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR EAMONN BARRETT

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MS SHIRLEY WALSH

View Document

03/10/133 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE WALSH / 13/09/2013

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WILLIAMS / 01/04/2011

View Document

07/10/107 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: MOORE & SMALLEY CHARTERED ACCOUNTANTS RICHARD HOUSE 9 WINCHLEY SQUARE PRESTON PR1 3BR

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 AUDITOR'S RESIGNATION

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: QUEENSWAY INDUSTRIAL ESTATE SCAFELL ROAD LYTHAM ST ANNES LANCASHIRE FY8 3HE

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: UNIT 4 CROFT STREET PRESTON LANCASHIRE PR1

View Document

01/12/981 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 NC INC ALREADY ADJUSTED 17/11/98

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 £ NC 1000/5000000 17/11/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 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