PERFORMANCEWORKS (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 06118592 |
Category | Private Limited Company |
Incorporated | 20 Feb 2007 |
Age | 17 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
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
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Sharpe
Documents
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
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
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs jayne elizabeth good
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 12 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
52 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET
Number: | 05057252 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN STREET,LOSTWITHIEL,PL22 0AB
Number: | 08497699 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CAMBRIDGE ROAD,HERTFORDSHIRE,AL1 5LD
Number: | 02803577 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLCP (FOUNDER PARTNER IGNIS STRATEGIC CREDIT) LIMITED
1 GEORGE STREET,EDINBURGH,EH2 2LL
Number: | SC539324 |
Status: | ACTIVE |
Category: | Private Limited Company |