About

Registered Number: 03599483
Date of Incorporation: 17/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: 18 Monmouth Gardens, Beaminster, DT8 3BT,

 

Having been setup in 1998, Performance Programmes Ltd has its registered office in Beaminster, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Jennings, Nicholas John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Nicholas John 25 February 2005 26 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 17 July 2017
PSC09 - N/A 17 July 2017
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 07 February 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 01 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 September 2001
AUD - Auditor's letter of resignation 13 September 2001
363s - Annual Return 25 July 2001
363s - Annual Return 21 July 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 03 August 1999
225 - Change of Accounting Reference Date 06 November 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.