DEVELOPING PERFORMANCE PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 05496123 |
Category | Private Limited Company |
Incorporated | 30 Jun 2005 |
Age | 18 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2023 |
Years | 6 months, 20 days |
SUMMARY
DEVELOPING PERFORMANCE PARTNERSHIP LIMITED is an dissolved private limited company with number 05496123. It was incorporated 18 years, 10 months, 7 days ago, on 30 June 2005 and it was dissolved 6 months, 20 days ago, on 18 October 2023. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA, South Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2022
Action Date: 10 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-10
Documents
Liquidation voluntary statement of affairs
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 08 Jun 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
New address: 4th Floor Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA
Old address: Fusion at Magna Magna Way Rotherham Yorkshire S60 1FE
Change date: 2021-06-02
Documents
Resolution
Date: 02 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sylvia Morrall
Cessation date: 2018-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Richard Jones
Notification date: 2018-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-30
Psc name: Samuel Morris
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2015
Action Date: 21 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054961230001
Charge creation date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Wade West
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Second filing of form with form type made up date
Date: 15 Aug 2011
Action Date: 30 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Jones
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Morris
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from, fusion at magna magna way, rotherham, S.yorkshire, S60 1FE, uk
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from, moorgate crofts business centre, south grove, rotherham, yorkshire, S60 2DH
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from, 6/7 moorgate crofts business, centre, south grove, rotherham, yorkshire, S60 2DH
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: 14 moorgate crofts business, centre south grove alma road, rotherham, yorkshire S60 2EN
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 287
Description: Registered office changed on 22/05/06 from: 50 moor lane south, ravenfield, rotherham, south yorkshire S65 4QQ
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 20/09/05 from: 9 fresnel close, newton, hyde, SK14 4UY
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
46 WELBY STREET,STOKE-ON-TRENT,ST4 4PL
Number: | 11929391 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BECKLOW MEW,LONDON,W12 9HW
Number: | 07213050 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DUNKLEY FAMILY INVESTMENTS LIMITED
11 OSIER WAY,OLNEY,MK46 5FP
Number: | 09586478 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTECH MANAGEMENT CONSULTING LTD
GRAYS COURT 5 NURSERY ROAD,BIRMINGHAM,B15 3JX
Number: | 08896106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TIMES INN GUN CLUB LIMITED
5 EAST VIEW,PETERLEE,SR8 3NQ
Number: | 07449991 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THOMAS MICHAEL (RESIDENTIAL) LIMITED
MOOR PLACE,LONDON,EC2Y 8DT
Number: | 07816434 |
Status: | ACTIVE |
Category: | Private Limited Company |