PERFORMANCE FABRICS LIMITED
Status | DISSOLVED |
Company No. | 05647626 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2023 |
Years | 1 year, 2 months, 27 days |
SUMMARY
PERFORMANCE FABRICS LIMITED is an dissolved private limited company with number 05647626. It was incorporated 18 years, 5 months, 28 days ago, on 07 December 2005 and it was dissolved 1 year, 2 months, 27 days ago, on 08 March 2023. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Aug 2022
Action Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2021
Action Date: 01 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2020
Action Date: 15 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-15
New address: 5 Barnfield Crescent Exeter Devon EX1 1QT
Old address: The Stennings Chalbury Hgts Brill Constantine Falmouth Cornwall TR11 5UR
Documents
Resolution
Date: 10 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-15
Documents
Change account reference date company previous shortened
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-15
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company current shortened
Date: 24 Feb 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-29
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Change account reference date company current extended
Date: 14 Jun 2019
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-10
Old address: 5 Barnfield Crescent Exeter Devon EX1 1RF
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ant Gerald Kirk Hart
Change date: 2011-01-10
Documents
Change person secretary company with change date
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-10
Officer name: Maxine Irene Hart
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ant Gerald Kirk Hart
Change date: 2009-12-07
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 28/02/07
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/12/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wisemill LIMITED\certificate issued on 06/01/06
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11391079 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 CAPPIELOW INDUSTRIAL ESTATE,GREENOCK,PA15 2TQ
Number: | SC349670 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HULATT ROAD,CAMBRIDGE,CB1 8TH
Number: | 10827360 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW STATION STREET,LEEDS,LS1 5DL
Number: | 07609746 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 ALBION ROAD,BRADFORD,BD10 9QN
Number: | 11684634 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MEAD CRESCENT,LONDON,E4 6NX
Number: | 09102317 |
Status: | ACTIVE |
Category: | Private Limited Company |