HIGH PERFORMANCE (UK) LTD
Status | DISSOLVED |
Company No. | 06069681 |
Category | Private Limited Company |
Incorporated | 26 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2016 |
Years | 7 years, 11 months, 13 days |
SUMMARY
HIGH PERFORMANCE (UK) LTD is an dissolved private limited company with number 06069681. It was incorporated 17 years, 4 months, 9 days ago, on 26 January 2007 and it was dissolved 7 years, 11 months, 13 days ago, on 21 June 2016. The company address is Northumberland House Northumberland House, Staines-upon-thames, TW18 2AP, Middlesex.
Company Fillings
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Appoint corporate secretary company with name date
Date: 11 Feb 2015
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Johnson Smith & Co Limited
Appointment date: 2014-06-04
Documents
Termination secretary company with name termination date
Date: 11 Feb 2015
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-04
Officer name: Kings Mill Practice Ltd
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Old address: Burma House Station Path Staines Middlesex TW18 4LA
New address: Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP
Change date: 2015-01-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Appoint corporate secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kings Mill Practice Ltd
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Smith & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-14
Old address: Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Old address: Burma House, Station Path Staines Middlesex TW18 4LA
Change date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Termination director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whittaker
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change corporate secretary company with change date
Date: 13 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Philip Smith & Co Ltd
Change date: 2009-10-01
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 30/04/2009
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hi performance uk LTD\certificate issued on 21/03/07
Documents
Some Companies
ESSEX BUILDING AND CONTRUCTION LIMITED
55 WYCH ELM ROAD HORNCHURCH,HORNCHURCH,RM11 3AB
Number: | 11938999 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN OIL & GAS (SCOTLAND) LTD
ACCOUNT TAX LTD,MONTROSE,DD10 8SW
Number: | SC347184 |
Status: | ACTIVE |
Category: | Private Limited Company |
718 HIGH ROAD,LONDON,E11 3AJ
Number: | 05295094 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL GARAGE,PONTYPOOL,NP4 5UH
Number: | 00866168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARBOROUGH MUIR GROUP LIMITED
LOMOND COURT,STIRLING,FK9 4TU
Number: | SC184813 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 05632471 |
Status: | ACTIVE |
Category: | Private Limited Company |