PERFORMANCE BUSINESS COACHING LTD

14 More House Business Centre Ditchling Road 14 More House Business Centre Ditchling Road, Haywards Heath, RH17 7RE, England
StatusDISSOLVED
Company No.06745194
CategoryPrivate Limited Company
Incorporated10 Nov 2008
Age15 years, 6 months
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 13 days

SUMMARY

PERFORMANCE BUSINESS COACHING LTD is an dissolved private limited company with number 06745194. It was incorporated 15 years, 6 months ago, on 10 November 2008 and it was dissolved 4 years, 11 months, 13 days ago, on 28 May 2019. The company address is 14 More House Business Centre Ditchling Road 14 More House Business Centre Ditchling Road, Haywards Heath, RH17 7RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 14 More House Business Centre Ditchling Road Wivelsfield Haywards Heath RH17 7RE

Old address: Avondale House 63 Sydney Road Haywards Heath West Sussex RH16 1QD

Change date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Rylatt

Change date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Mrs Juliet Marie Rylatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-09

Old address: Suite 24 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mrs Juliet Marie Rylatt

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Rylatt

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 5 fry crescent burgess hill west sussex RH15 8TP

Documents

View document PDF

Incorporation company

Date: 10 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 REGENTS PARK ROAD COMPANY LIMITED

31 REGENTS PARK ROAD,,NW1 7TL

Number:01571698
Status:ACTIVE
Category:Private Limited Company

344 TAXIS LTD.

45 OXGANGS ROAD,,EH10 7BD

Number:SC311943
Status:ACTIVE
Category:Private Limited Company

CELSIUS HEATING SOLUTIONS LTD

65-67 CHURCH STREET,SUTTON-IN-ASHFIELD,NG17 1FE

Number:06320545
Status:ACTIVE
Category:Private Limited Company

CHUBBYFISH SOFTWARE LIMITED

15 WOLSEY ROAD,HAMPTON,TW12 1QP

Number:11304495
Status:ACTIVE
Category:Private Limited Company

HARDMOORS LTD

14 KELCBAR CLOSE,TADCASTER,LS24 9NY

Number:08856610
Status:ACTIVE
Category:Private Limited Company

LYTTON LAND LIMITED

ESTATE OFFICE KNEBWORTH HOUSE,KNEBWORTH,SG3 6PY

Number:10609649
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