PERFORMANCE ENGINE COMPONENTS LIMITED

Unit 9 Allshots Enterprises Park Unit 9 Allshots Enterprises Park, Kelvedon, CO5 9DF, Essex
StatusDISSOLVED
Company No.06412159
CategoryPrivate Limited Company
Incorporated29 Oct 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 27 days

SUMMARY

PERFORMANCE ENGINE COMPONENTS LIMITED is an dissolved private limited company with number 06412159. It was incorporated 16 years, 6 months, 19 days ago, on 29 October 2007 and it was dissolved 4 years, 3 months, 27 days ago, on 21 January 2020. The company address is Unit 9 Allshots Enterprises Park Unit 9 Allshots Enterprises Park, Kelvedon, CO5 9DF, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Robert Barnard

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: David Mark Wheeler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wheeler

Change date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Nov 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Forbes Administration Services Limited

Change date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-03

Officer name: Forbes Administration Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr David Wheeler

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Robert Barnard

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-29

Officer name: Forbes Administration Services Limited

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Capital

Type: 88(2)

Description: Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wheeler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 34 harold road braintree essex CM7 2RU

Documents

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX SHAND AND ABERDEEN CITY COUNCIL

BLACKSMITH'S CROFT,ABERDEEN,

Number:SL003766
Status:ACTIVE
Category:Limited Partnership

LLOYD TINGLEY ASSOCIATES LTD

2 SPRING CLOSE,LUTTERWORTH,LE17 4DD

Number:09879885
Status:LIQUIDATION
Category:Private Limited Company

MAJESTIC LAUNDRETTE LIMITED

1110 ARGYLE STREET,GLASGOW,G3 8TD

Number:SC490171
Status:ACTIVE
Category:Private Limited Company

PEKK CONSTRUCTION LTD

21 ALTNAVEIGH ROAD,NEWRY,BT35 8PY

Number:NI654826
Status:ACTIVE
Category:Private Limited Company

SAMTYP ENTERPRISES LTD

97 LONDON ROAD,COLCHESTER,CO3 9AN

Number:09497657
Status:ACTIVE
Category:Private Limited Company

THE GIFTABLE EDIT LTD

29 GREENVALE ROAD,LONDON,SE9 1PB

Number:11704607
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