PERFORMANCE PARTS SPECIALISTS LIMITED
Company number 10710120
- Company Overview for PERFORMANCE PARTS SPECIALISTS LIMITED (10710120)
- Filing history for PERFORMANCE PARTS SPECIALISTS LIMITED (10710120)
- People for PERFORMANCE PARTS SPECIALISTS LIMITED (10710120)
- Insolvency for PERFORMANCE PARTS SPECIALISTS LIMITED (10710120)
- More for PERFORMANCE PARTS SPECIALISTS LIMITED (10710120)
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) |
---|---|---|---|
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023 | |
20 Oct 2022 | LIQ02 | Statement of affairs | |
11 Oct 2022 | AD01 | Registered office address changed from Unit 36 Moorland Industrial Estate Law Street Cleckheaton BD19 3QR England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 11 October 2022 | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
07 Apr 2022 | PSC04 | Change of details for Mr Ian Sanderson as a person with significant control on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Ian Sanderson on 6 April 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
07 May 2020 | PSC01 | Notification of Ian Sanderson as a person with significant control on 1 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Ian Sanderson as a director on 1 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Mark Adrian Robertshaw as a director on 1 May 2020 | |
07 May 2020 | PSC07 | Cessation of Mark Adrian Robertshaw as a person with significant control on 1 May 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
21 May 2019 | PSC01 | Notification of Mark Adrian Robertshaw as a person with significant control on 21 May 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
29 Sep 2017 | AD01 | Registered office address changed from Unit 1 Rawfolds Way Cleckheaton BD19 5LJ England to Unit 36 Moorland Industrial Estate Law Street Cleckheaton BD19 3QR on 29 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Ian Sanderson as a person with significant control on 20 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Mark Adrian Robertshaw as a director on 20 September 2017 |