About

Registered Number: 05647626
Date of Incorporation: 07/12/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Having been setup in 2005, Performance Fabrics Ltd has its registered office in Exeter, it's status at Companies House is "Liquidation". The companies directors are Hart, Maxine Irene, Hart, Antony Gerald Kirk. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Antony Gerald Kirk 07 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HART, Maxine Irene 07 December 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 10 August 2020
LIQ01 - N/A 07 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2020
AA - Annual Accounts 22 June 2020
AA01 - Change of accounting reference date 22 June 2020
AA - Annual Accounts 01 April 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 18 December 2019
AA01 - Change of accounting reference date 14 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 19 January 2007
363a - Annual Return 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
CERTNM - Change of name certificate 06 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.