PERFORMANCE SOLUTIONS EUROPE LTD

Brosnans Birkby House Brosnans Birkby House, Brighouse, HD6 4JJ, West Yorkshire, England
StatusDISSOLVED
Company No.06972753
CategoryPrivate Limited Company
Incorporated25 Jul 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 1 day

SUMMARY

PERFORMANCE SOLUTIONS EUROPE LTD is an dissolved private limited company with number 06972753. It was incorporated 14 years, 9 months, 21 days ago, on 25 July 2009 and it was dissolved 1 year, 11 months, 1 day ago, on 14 June 2022. The company address is Brosnans Birkby House Brosnans Birkby House, Brighouse, HD6 4JJ, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mrs Linda Mary Gyngell

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mr Ronald Marcus Varley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 10 Kingsdene Tadworth Surrey KT20 5EB

New address: Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mr Nigel Mark Allinson Gyngell

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Mark Allinson Gyngell

Change date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mrs Linda Mary Gyngell

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Linda Varley

Appointment date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Aug 2018

Category: Address

Type: AD02

Old address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England

New address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jul 2018

Category: Address

Type: AD02

New address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ

Old address: No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald varley / 28/08/2009

Documents

View document PDF

Incorporation company

Date: 25 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

176 HOLDERS HILL LIMITED

3RD FLOOR,LONDON,SW1Y 4LB

Number:11677346
Status:ACTIVE
Category:Private Limited Company

AK WRAP LTD

15A SELKIRK ROAD,LONDON,SW17 0ER

Number:11331715
Status:ACTIVE
Category:Private Limited Company

ANYD LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11741378
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD BLINDS AND CURTAINS LTD

2 MANOR COTTAGES,,SHEFFIELD,S11 7TG

Number:11775517
Status:ACTIVE
Category:Private Limited Company

LYALL&CO LTD

9 SQUIRES ROAD,SWINDON,SN6 8TW

Number:11665514
Status:ACTIVE
Category:Private Limited Company

MAY RESIDENTIAL HOMES LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:04075172
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