- Company Overview for PEAKWALK PROPERTIES LIMITED (00514777)
- Filing history for PEAKWALK PROPERTIES LIMITED (00514777)
- People for PEAKWALK PROPERTIES LIMITED (00514777)
- Charges for PEAKWALK PROPERTIES LIMITED (00514777)
- Insolvency for PEAKWALK PROPERTIES LIMITED (00514777)
- More for PEAKWALK PROPERTIES LIMITED (00514777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2018 | AD01 | Registered office address changed from 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 25 Farringdon Street London EC4A 4AB on 19 February 2018 | |
13 Feb 2018 | LIQ01 | Declaration of solvency | |
13 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
10 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
10 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
10 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Denzil Fernandez as a director on 1 April 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | CH01 | Director's details changed for Denzil Fernandez on 4 February 2013 |