Advanced company searchLink opens in new window

PERFORMANCE MOTOR YACHTS LIMITED

Company number 03497098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
16 Jul 2013 SH20 Statement by Directors
16 Jul 2013 SH19 Statement of capital on 16 July 2013
  • GBP 2
16 Jul 2013 CAP-SS Solvency Statement dated 10/07/13
16 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2013 TM01 Termination of appointment of John Charles Pfeifer as a director on 13 March 2013
22 Mar 2013 TM01 Termination of appointment of Stephen Coultate as a director on 13 March 2013
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Marsha Theresa Vaughn on 4 November 2011
07 Oct 2011 CH01 Director's details changed for Judith Zelisko on 27 September 2011
07 Oct 2011 CH01 Director's details changed for Mr John Charles Pfeifer on 27 September 2011
07 Oct 2011 CH01 Director's details changed for Stephen Coultate on 27 September 2011
07 Oct 2011 TM01 Termination of appointment of Christopher James O'connor as a director on 21 September 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
20 Sep 2011 AP03 Appointment of Marsha Theresa Vaughn as a secretary on 30 August 2011
08 Sep 2011 TM02 Termination of appointment of Robert Walker Bonham as a secretary on 30 August 2011
08 Sep 2011 TM01 Termination of appointment of Robert Walker Bonham as a director on 30 August 2011
08 Sep 2011 AD01 Registered office address changed from Whitehouse Road Kidderminster Worcestershire DY10 1HT on 8 September 2011
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 34,105,682
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2010 AP01 Appointment of Mr Christopher James O'connor as a director