Advanced company searchLink opens in new window

PERFORMANCE PARTS SPECIALISTS LIMITED

Company number 10710120

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
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