Advanced company searchLink opens in new window

MOTOR PERFORMANCE CENTRE LTD

Company number 05631412

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 Oct 2014 AD01 Registered office address changed from 1 Potters Lane Wednesbury West Midlands WS10 0AS to 181-183 Summer Road Erdington Birmingham B23 6DX on 17 October 2014
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AR01 Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 Feb 2014 AR01 Annual return made up to 21 November 2011 with full list of shareholders
28 Feb 2014 CH01 Director's details changed for Aroon Iqbal Din on 21 November 2009
28 Feb 2014 CH01 Director's details changed for Sunita Bains Din on 21 November 2009
22 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
15 Nov 2010 TM02 Termination of appointment of Phoenix Audit Limited as a secretary
15 Nov 2010 AD01 Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD on 15 November 2010
24 Dec 2009 AA Total exemption full accounts made up to 30 November 2008
02 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Aroon Iqbal Din on 10 November 2008
02 Nov 2009 CH01 Director's details changed for Sunita Bains Din on 10 November 2008