- Company Overview for PERFORMANCE FOUNDATIONS LTD (05030755)
- Filing history for PERFORMANCE FOUNDATIONS LTD (05030755)
- People for PERFORMANCE FOUNDATIONS LTD (05030755)
- Charges for PERFORMANCE FOUNDATIONS LTD (05030755)
- Insolvency for PERFORMANCE FOUNDATIONS LTD (05030755)
- More for PERFORMANCE FOUNDATIONS LTD (05030755)
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) |
---|---|---|---|
22 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2024 | |
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
15 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2022 | AD01 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 10 October 2022 | |
10 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | LIQ02 | Statement of affairs | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
07 Feb 2022 | PSC07 | Cessation of Adam James Gander as a person with significant control on 21 June 2016 | |
07 Feb 2022 | PSC07 | Cessation of Tracey Louise Gander as a person with significant control on 21 June 2016 | |
07 Feb 2022 | PSC02 | Notification of Fsp Group Ltd as a person with significant control on 21 June 2016 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
04 Dec 2020 | CH03 | Secretary's details changed for Mrs Tracey Gander on 2 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Adam James Gander as a person with significant control on 2 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mrs Tracey Louise Gander as a person with significant control on 2 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Adam James Gander on 2 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mrs Tracey Louise Gander on 2 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 3 December 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from Unit 1 Little Burchetts Farm Isaacs Lane Haywards Heath West Sussex RH16 4RZ to 30 New Road Brighton BN1 1BN on 10 September 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 |