Advanced company searchLink opens in new window

PERFORMANCE CAR CLUB LIMITED

Company number 04277473

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)
02 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 CERTNM Company name changed quay consultancy LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
20 Jan 2015 CERTNM Company name changed svensoni business development LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
30 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 CERTNM Company name changed 1 to 1 business solutions LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
04 Nov 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 CERTNM Company name changed 121 business solutions LTD\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
26 Jul 2011 CERTNM Company name changed 1 to 1 business solutions LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
22 Jul 2011 CERTNM Company name changed M4 business solutions LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
22 Jul 2011 AP01 Appointment of Mr John Avery as a director
22 Jul 2011 TM01 Termination of appointment of Sandra Mansfield as a director
22 Jul 2011 TM02 Termination of appointment of Sandra Mansfield as a secretary
29 Jun 2011 AP01 Appointment of Ms Sandra Mary Mansfield as a director
29 Jun 2011 AP03 Appointment of Ms Sandra Mary Mansfield as a secretary
29 Jun 2011 TM02 Termination of appointment of Pyrmont Limited as a secretary
29 Jun 2011 TM01 Termination of appointment of John Avery as a director
17 Nov 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr John Avery on 28 August 2010