PERFORMANCE DOORSET SOLUTIONS LIMITED
Company number 04642499
- Company Overview for PERFORMANCE DOORSET SOLUTIONS LIMITED (04642499)
- Filing history for PERFORMANCE DOORSET SOLUTIONS LIMITED (04642499)
- People for PERFORMANCE DOORSET SOLUTIONS LIMITED (04642499)
- Charges for PERFORMANCE DOORSET SOLUTIONS LIMITED (04642499)
- More for PERFORMANCE DOORSET SOLUTIONS LIMITED (04642499)
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) |
---|---|---|---|
14 Sep 2015 | TM01 | Termination of appointment of Paul Goggins as a director on 24 July 2015 | |
14 Sep 2015 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 24 July 2015 | |
14 Sep 2015 | AP01 | Appointment of Robin Leslie Baker as a director on 24 July 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Timothy John Fairley as a director on 24 July 2015 | |
14 Sep 2015 | AP03 | Appointment of Rose Murphy as a secretary on 24 July 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Joseph John Thompson as a director on 24 July 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Timothy John Fairley as a secretary on 24 July 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Christopher Murphy as a director on 24 July 2015 | |
14 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from Greenvale Business Park Todmorden Road Littleborough Lancashire OL15 9AZ to Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS on 14 September 2015 | |
07 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
06 Aug 2015 | AUD | Auditor's resignation | |
03 Jul 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Nov 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
18 Nov 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
15 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2012
|
|
25 Apr 2012 | SH03 | Purchase of own shares. | |
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
31 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |