PERFORMANCEWORKS (EUROPE) LIMITED

Woburn Hall Woburn Hall, Addlestone, KT15 2QE, Surrey
StatusDISSOLVED
Company No.06118592
CategoryPrivate Limited Company
Incorporated20 Feb 2007
Age17 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

PERFORMANCEWORKS (EUROPE) LIMITED is an dissolved private limited company with number 06118592. It was incorporated 17 years, 3 months, 13 days ago, on 20 February 2007 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is Woburn Hall Woburn Hall, Addlestone, KT15 2QE, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Jayne Elizabeth Good

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: Woburn Hall Woburn Hill Addlestone Surrey KT15 2QE

Change date: 2016-05-13

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Sharpe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs jayne elizabeth good

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first-stop set LIMITED\certificate issued on 25/06/07

Documents

View document PDF

Incorporation company

Date: 20 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND BOX CONCEPTS LIMITED

THE TYTHE BARN STAPELEY MANOR FARM,ODIHAM,RG29 1JE

Number:10676525
Status:ACTIVE
Category:Private Limited Company

CAREMORE HOMES (ST ALBANS) LIMITED

LITTLE BAMVILLE,HARPENDEN,AL5 1AN

Number:01714784
Status:ACTIVE
Category:Private Limited Company

CLA (RISK SOLUTIONS) LIMITED

52 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:05057252
Status:ACTIVE
Category:Private Limited Company

GCC MARINE LIMITED

6 QUEEN STREET,LOSTWITHIEL,PL22 0AB

Number:08497699
Status:ACTIVE
Category:Private Limited Company

OAKWELL SERVICES LIMITED

54 CAMBRIDGE ROAD,HERTFORDSHIRE,AL1 5LD

Number:02803577
Status:ACTIVE
Category:Private Limited Company
Number:SC539324
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