- Company Overview for ADVANCE PERFORMANCE 2007 UNLIMITED (03924584)
- Filing history for ADVANCE PERFORMANCE 2007 UNLIMITED (03924584)
- People for ADVANCE PERFORMANCE 2007 UNLIMITED (03924584)
- Charges for ADVANCE PERFORMANCE 2007 UNLIMITED (03924584)
- More for ADVANCE PERFORMANCE 2007 UNLIMITED (03924584)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
01 Mar 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
01 Mar 2012 | TM01 | Termination of appointment of Simon Clarkson as a director on 30 September 2011 | |
01 Mar 2012 | TM01 | Termination of appointment of Andrew Thomas O'donoghue as a director on 30 September 2011 | |
01 Mar 2012 | TM02 | Termination of appointment of Andrew Thomas O'donoghue as a secretary on 30 September 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from 6 Millennium City Park, Bluebell Way, Preston Lancashire PR2 5PY on 1 March 2012 | |
23 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Andrew Thomas O'donoghue on 14 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Jacqueline Ann Chatwood on 14 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Simon Clarkson on 14 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Heather Valerie Wright on 14 February 2010 | |
03 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
27 May 2008 | 363s | Return made up to 14/02/08; full list of members | |
27 May 2008 | 288b | Appointment Terminated Director michael finnigan | |
20 Mar 2008 | 288c | Director and Secretary's Change of Particulars / andrew o'donoghue / 15/02/2007 / HouseName/Number was: , now: 51; Street was: 9 stone house green, now: silver hill road; Area was: clayton le woods, now: ridgefield; Post Town was: chorley, now: connecticut; Region was: lancashire, now: CT06877; Post Code was: PR6 7JT, now: ; Country was: , now: uni | |
04 Mar 2008 | CERTNM | Company name changed advance performance\certificate issued on 06/03/08 | |
04 Sep 2007 | 225 | Accounting reference date extended from 31/07/07 to 30/09/07 | |
04 Sep 2007 | 288a | New director appointed | |
07 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
07 Mar 2007 | 287 | Registered office changed on 07/03/07 from: poplars harris knowledge park garstang road preston lancashire PR2 9AB | |
07 Mar 2007 | 190 | Location of debenture register |