- Company Overview for PERFORMANCE CAR SOLUTIONS LTD (06977297)
- Filing history for PERFORMANCE CAR SOLUTIONS LTD (06977297)
- People for PERFORMANCE CAR SOLUTIONS LTD (06977297)
- More for PERFORMANCE CAR SOLUTIONS LTD (06977297)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 41 Kentwell Close Turnham Road London SE4 2QN to Flat 3 17 Essex Road Dartford DA1 2AU on 7 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Nikhil Lawry on 14 August 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Nikhil Lawry as a person with significant control on 14 August 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
19 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
04 Aug 2015 | AA | Micro company accounts made up to 31 March 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
29 Aug 2014 | AA | Micro company accounts made up to 31 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Nikhil Lawry on 1 October 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from Flat 3 17 Essex Road Dartford Kent DA1 2AU on 14 October 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders |