- Company Overview for UK PERFORMANCE DOORSETS LIMITED (10945277)
- Filing history for UK PERFORMANCE DOORSETS LIMITED (10945277)
- People for UK PERFORMANCE DOORSETS LIMITED (10945277)
- Charges for UK PERFORMANCE DOORSETS LIMITED (10945277)
- Insolvency for UK PERFORMANCE DOORSETS LIMITED (10945277)
- More for UK PERFORMANCE DOORSETS LIMITED (10945277)
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) |
---|---|---|---|
24 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2023 | AM23 | Notice of move from Administration to Dissolution | |
19 Apr 2023 | AM10 | Administrator's progress report | |
17 Oct 2022 | AM10 | Administrator's progress report | |
14 Sep 2022 | AM19 | Notice of extension of period of Administration | |
04 Jun 2022 | TM01 | Termination of appointment of Mark Edward Colley as a director on 23 May 2022 | |
12 Apr 2022 | AM10 | Administrator's progress report | |
28 Oct 2021 | AM06 | Notice of deemed approval of proposals | |
08 Oct 2021 | AM03 | Statement of administrator's proposal | |
08 Oct 2021 | AM02 | Statement of affairs with form AM02SOA | |
17 Sep 2021 | AD01 | Registered office address changed from Bryn Mawr Industrial Estate - Firedoors Pinfold Lane Alltami Mold CH7 6NZ Wales to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 17 September 2021 | |
17 Sep 2021 | AM01 | Appointment of an administrator | |
17 Sep 2021 | TM01 | Termination of appointment of Jon Cook as a director on 10 September 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Jon Cook as a director on 18 March 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | MR01 | Registration of charge 109452770003, created on 4 June 2020 | |
29 May 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
20 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
28 Nov 2018 | AA | Accounts for a small company made up to 30 September 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AD01 | Registered office address changed from Milestone House Millbrook Guildford Surrey GU1 3YA England to Bryn Mawr Industrial Estate - Firedoors Pinfold Lane Alltami Mold CH7 6NZ on 5 October 2018 | |
02 Oct 2018 | MR01 | Registration of charge 109452770001, created on 28 September 2018 |