PERFORMANCE HOUSE LIMITED

8 Anderson Court 8 Anderson Court, Cockermouth, CA13 0EG, Cumbria
StatusDISSOLVED
Company No.04507254
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution16 Mar 2010
Years14 years, 3 months, 2 days

SUMMARY

PERFORMANCE HOUSE LIMITED is an dissolved private limited company with number 04507254. It was incorporated 21 years, 10 months, 10 days ago, on 08 August 2002 and it was dissolved 14 years, 3 months, 2 days ago, on 16 March 2010. The company address is 8 Anderson Court 8 Anderson Court, Cockermouth, CA13 0EG, Cumbria.



Company Fillings

Gazette dissolved compulsory

Date: 16 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 2/100000 14/06/06

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin keith ashfield

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rob dunphy / 30/09/2007 / HouseName/Number was: , now: 94; Street was: 94 risedale road, now: risedale road; Post Code was: LA15 8NP, now: LA13 9RB

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary anne fraser

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from unit 2C lakeland business park lamplugh road cockermouth cumbria CA13 0QT

Documents

View document PDF

Legacy

Date: 30 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/04/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: suite 5 mostyn hall friargate penrith cumbria CA11 7XR

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 05/12/02 from: 27 leece drive dalton in furness cumbria LA15 8NP

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CH TECH LTD

AVONDALE,HASLEMERE,GU27 3RG

Number:11648375
Status:ACTIVE
Category:Private Limited Company

HORATIU TOADER LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10393510
Status:ACTIVE
Category:Private Limited Company

NEXGEN HABITAT LIMITED

SECURITY COMPOUND A5,ROSS-ON-WYE,HR9 7BW

Number:11176112
Status:ACTIVE
Category:Private Limited Company

OCEANBRIDGE SHIPPING LIMITED

1 TOWN QUAY WHARF,BARKING,IG11 7BZ

Number:03069621
Status:ACTIVE
Category:Private Limited Company

PIZZA TRIBE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11461629
Status:ACTIVE
Category:Private Limited Company

SOCCERDAYS LTD

SAMSON HOUSE UNIT 8,BASILDON,SS15 6DR

Number:09777686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source