- Company Overview for EXF PERFORM BETTER EUROPE LIMITED (07453948)
- Filing history for EXF PERFORM BETTER EUROPE LIMITED (07453948)
- People for EXF PERFORM BETTER EUROPE LIMITED (07453948)
- Charges for EXF PERFORM BETTER EUROPE LIMITED (07453948)
- Insolvency for EXF PERFORM BETTER EUROPE LIMITED (07453948)
- More for EXF PERFORM BETTER EUROPE LIMITED (07453948)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
05 Nov 2021 | AD01 | Registered office address changed from Brook Farm Gull Lane Grundisburgh Suffolk IP13 6RB to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 5 November 2021 | |
03 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | LIQ02 | Statement of affairs | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Charles Richard Burch on 28 November 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
17 Oct 2018 | MR04 | Satisfaction of charge 074539480001 in full | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Mrs Clare Elizabeth Burch on 14 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Charles Richard Burch on 14 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
11 Nov 2016 | MR01 | Registration of charge 074539480002, created on 8 November 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 |