About

Registered Number: 03599483
Date of Incorporation: 17/07/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (5 years and 11 months ago)
Registered Address: 18 Monmouth Gardens, Beaminster, DT8 3BT,

 

Based in Beaminster, Performance Programmes Ltd was established in 1998, it has a status of "Dissolved". This business has only one director listed in the Companies House registry.

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.