Advanced company searchLink opens in new window

PERFORMANCE INTEGRITY AND GROWTH SOLUTIONS LIMITED

Company number 07207069

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 29 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
05 Mar 2013 AP01 Appointment of David Burgess as a director
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull Solihull West Midlands B90 3AE United Kingdom on 30 October 2012
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
19 Apr 2010 AP01 Appointment of Angela Marie Burgess as a director
29 Mar 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
29 Mar 2010 NEWINC Incorporation