About

Registered Number: 04062565
Date of Incorporation: 31/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: 31 Old Glebe, Fernhurst, Haslemere, Surrey, GU27 3HT

 

Founded in 2000, Performance Improvement Partnership Ltd has its registered office in Haslemere. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HONEYMAN BROWN, Rosamund 04 May 2010 - 1
BURKE, David Macduff 07 September 2000 04 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 04 September 2011
AR01 - Annual Return 04 September 2011
CH03 - Change of particulars for secretary 04 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 16 September 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 15 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2008
353 - Register of members 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363s - Annual Return 21 October 2007
CERTNM - Change of name certificate 28 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 04 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
123 - Notice of increase in nominal capital 21 September 2000
MEM/ARTS - N/A 21 September 2000
CERTNM - Change of name certificate 18 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.