Advanced company searchLink opens in new window

THE PERFORMANCE MARQUES COMPANY LIMITED

Company number 03852211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2017 DS01 Application to strike the company off the register
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
27 Oct 2015 AD03 Register(s) moved to registered inspection location 6 Lombard Way Banbury Oxfordshire OX16 4TJ
26 Oct 2015 AD02 Register inspection address has been changed to 6 Lombard Way Banbury Oxfordshire OX16 4TJ
26 Oct 2015 AD01 Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to 7 Granard Business Centre Bunns Lane London NW7 2DQ on 26 October 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
18 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
02 Feb 2012 AD01 Registered office address changed from Stoughton House Harborough Road Leicester Leicestershire LE2 4LP on 2 February 2012
19 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
20 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
07 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Andrew James Williamson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Michael Kimpton on 19 October 2009
25 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008