Advanced company searchLink opens in new window

PERFORMANCE TELECOM LIMITED

Company number 03886001

Filter by category

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 January 2024
24 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 16 January 2023
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 16 January 2021
31 Jul 2020 MR04 Satisfaction of charge 038860010004 in full
28 Jan 2020 AD01 Registered office address changed from The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 28 January 2020
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-17
27 Jan 2020 LIQ02 Statement of affairs
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
12 Dec 2019 CH03 Secretary's details changed for Mr Brian Hudson on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Brian David Hudson on 30 November 2019
15 Nov 2019 MR04 Satisfaction of charge 038860010005 in full
18 Sep 2019 AD01 Registered office address changed from Redfern House 105 Ashley Road St Albans AL1 5GD United Kingdom to The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG on 18 September 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
04 Dec 2018 TM01 Termination of appointment of Adam Norsworthy as a director on 4 December 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 May 2018 AD01 Registered office address changed from Centurion Point Abbey View, Everard Close St. Albans Hertfordshire AL1 2PS to Redfern House 105 Ashley Road St Albans AL1 5GD on 31 May 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
06 Dec 2016 MR01 Registration of charge 038860010005, created on 25 November 2016
06 Sep 2016 MR04 Satisfaction of charge 2 in full
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100