Advanced company searchLink opens in new window

ADVANCE PERFORMANCE 2007 UNLIMITED

Company number 03924584

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)
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
  • GBP 30
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