Download leads from Nexok and grow your business. Find out more

A1 Performance Products Limited

Documents

Total Documents123
Total Pages480

Filing History

22 December 2020Micro company accounts made up to 31 March 2020
22 December 2020Micro company accounts made up to 31 March 2019
7 April 2020Confirmation statement made on 8 March 2020 with updates
4 March 2020Compulsory strike-off action has been discontinued
3 March 2020First Gazette notice for compulsory strike-off
29 March 2019Micro company accounts made up to 31 March 2018
23 March 2019Compulsory strike-off action has been discontinued
21 March 2019Confirmation statement made on 8 March 2019 with updates
5 March 2019First Gazette notice for compulsory strike-off
23 November 2018Micro company accounts made up to 31 March 2017
24 March 2018Compulsory strike-off action has been discontinued
23 March 2018Confirmation statement made on 8 March 2018 with updates
14 March 2018Compulsory strike-off action has been suspended
6 March 2018First Gazette notice for compulsory strike-off
30 June 2017Micro company accounts made up to 31 March 2016
30 June 2017Micro company accounts made up to 31 March 2016
11 April 2017Compulsory strike-off action has been discontinued
11 April 2017Compulsory strike-off action has been discontinued
10 April 2017Confirmation statement made on 8 March 2017 with updates
10 April 2017Confirmation statement made on 8 March 2017 with updates
8 April 2017Compulsory strike-off action has been suspended
8 April 2017Compulsory strike-off action has been suspended
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
7 June 2016Micro company accounts made up to 31 March 2015
7 June 2016Micro company accounts made up to 31 March 2015
23 April 2016Compulsory strike-off action has been discontinued
23 April 2016Compulsory strike-off action has been discontinued
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
3 September 2015Total exemption small company accounts made up to 31 March 2014
3 September 2015Total exemption small company accounts made up to 31 March 2014
8 April 2015Compulsory strike-off action has been discontinued
8 April 2015Compulsory strike-off action has been discontinued
7 April 2015First Gazette notice for compulsory strike-off
7 April 2015First Gazette notice for compulsory strike-off
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
8 July 2014Total exemption small company accounts made up to 31 March 2013
8 July 2014Total exemption small company accounts made up to 31 March 2013
26 April 2014Compulsory strike-off action has been discontinued
26 April 2014Compulsory strike-off action has been discontinued
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
2 April 2012Total exemption full accounts made up to 31 March 2011
2 April 2012Total exemption full accounts made up to 31 March 2011
15 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
15 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
10 January 2011Total exemption full accounts made up to 31 March 2010
10 January 2011Total exemption full accounts made up to 31 March 2010
7 January 2011Registered office address changed from 3 Worset Lane Hartlepool TS26 0LJ on 7 January 2011
7 January 2011Registered office address changed from 3 Worset Lane Hartlepool TS26 0LJ on 7 January 2011
7 January 2011Registered office address changed from 3 Worset Lane Hartlepool TS26 0LJ on 7 January 2011
23 November 2010Company name changed automotive one (uk) LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-10-13
23 November 2010Company name changed automotive one (uk) LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-10-13
9 November 2010Change of name notice
9 November 2010Change of name notice
4 May 2010Total exemption full accounts made up to 31 March 2009
4 May 2010Total exemption full accounts made up to 31 March 2009
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 March 2010Register inspection address has been changed
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 March 2010Register(s) moved to registered inspection location
9 March 2010Register inspection address has been changed
9 March 2010Register(s) moved to registered inspection location
28 March 2009Return made up to 08/03/09; full list of members
28 March 2009Return made up to 08/03/09; full list of members
4 February 2009Total exemption full accounts made up to 31 March 2008
4 February 2009Total exemption full accounts made up to 31 March 2008
8 August 2008Return made up to 08/03/08; full list of members
8 August 2008Return made up to 08/03/08; full list of members
13 May 2008Total exemption full accounts made up to 31 March 2007
13 May 2008Total exemption full accounts made up to 31 March 2007
5 July 2007Return made up to 08/03/07; full list of members
5 July 2007Return made up to 08/03/07; full list of members
13 March 2007Company name changed elite wheels (hartlepool) limite d\certificate issued on 13/03/07
13 March 2007Company name changed elite wheels (hartlepool) limite d\certificate issued on 13/03/07
1 February 2007Total exemption full accounts made up to 31 March 2006
1 February 2007Total exemption full accounts made up to 31 March 2006
14 August 2006Return made up to 08/03/06; full list of members
14 August 2006Return made up to 08/03/06; full list of members
24 October 2005Director resigned
24 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 October 2005Director resigned
24 October 2005Accounts for a dormant company made up to 31 March 2005
24 October 2005Accounts for a dormant company made up to 31 March 2005
16 September 2005Company name changed proptech construction services l imited\certificate issued on 16/09/05
16 September 2005Company name changed proptech construction services l imited\certificate issued on 16/09/05
3 May 2005Return made up to 08/03/05; full list of members
3 May 2005Return made up to 08/03/05; full list of members
22 April 2004Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100
22 April 2004Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100
30 March 2004New secretary appointed;new director appointed
30 March 2004New director appointed
30 March 2004New director appointed
30 March 2004Secretary resigned
30 March 2004New secretary appointed;new director appointed
30 March 2004Director resigned
30 March 2004Director resigned
30 March 2004Secretary resigned
30 March 2004New director appointed
30 March 2004New director appointed
8 March 2004Incorporation
8 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing