- Company Overview for PERFORMANCE SPRINGS LIMITED (03250268)
- Filing history for PERFORMANCE SPRINGS LIMITED (03250268)
- People for PERFORMANCE SPRINGS LIMITED (03250268)
- Charges for PERFORMANCE SPRINGS LIMITED (03250268)
- Insolvency for PERFORMANCE SPRINGS LIMITED (03250268)
- Registers for PERFORMANCE SPRINGS LIMITED (03250268)
- More for PERFORMANCE SPRINGS LIMITED (03250268)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | AM23 | Notice of move from Administration to Dissolution | |
27 Oct 2023 | AM10 | Administrator's progress report | |
07 Jun 2023 | AM10 | Administrator's progress report | |
18 Apr 2023 | AD01 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 | |
27 Feb 2023 | AM19 | Notice of extension of period of Administration | |
14 Oct 2022 | AM10 | Administrator's progress report | |
14 Oct 2022 | AM10 | Administrator's progress report | |
23 Jun 2022 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 | |
21 Feb 2022 | AM19 | Notice of extension of period of Administration | |
07 Feb 2022 | AM10 | Administrator's progress report | |
07 Feb 2022 | AM15 | Notice of resignation of an administrator | |
08 Apr 2021 | AM10 | Administrator's progress report | |
26 Feb 2021 | AM19 | Notice of extension of period of Administration | |
10 Nov 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp Centurion House Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 | |
19 Oct 2020 | AM10 | Administrator's progress report | |
11 May 2020 | AM03 | Statement of administrator's proposal | |
13 Mar 2020 | AD01 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to Mitchekk Charlesworth Llp Centurion House Deansgate Manchester M3 3WR on 13 March 2020 | |
12 Mar 2020 | AM01 | Appointment of an administrator | |
14 Nov 2019 | MR01 | Registration of charge 032502680003, created on 6 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
28 Mar 2018 | AP01 | Appointment of Mr Amit Devanga as a director on 13 December 2017 |