Advanced company searchLink opens in new window

PERFORMANCE CAR SOLUTIONS LTD

Company number 06977297

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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