About

Registered Number: 05647626
Date of Incorporation: 07/12/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Performance Fabrics Ltd was founded on 07 December 2005 with its registered office in Exeter, Devon, it has a status of "Liquidation". The current directors of the organisation are listed as Hart, Maxine Irene, Hart, Antony Gerald Kirk at Companies House.

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.