Advanced company searchLink opens in new window

PEAK EDGE HOTEL LIMITED

Company number 04016791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2004 363s Return made up to 19/06/04; full list of members
16 Aug 2004 AA Total exemption small company accounts made up to 30 June 2003
30 Jun 2004 288a New director appointed
30 Jun 2004 288b Director resigned
29 Jul 2003 363s Return made up to 19/06/03; full list of members
06 May 2003 AA Total exemption small company accounts made up to 30 June 2002
16 Jul 2002 363s Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
27 Feb 2002 AA Accounts for a dormant company made up to 30 June 2001
27 Feb 2002 287 Registered office changed on 27/02/02 from: 346 glossop road sheffield south yorkshire S10 2HW
17 Oct 2001 288b Secretary resigned
12 Oct 2001 395 Particulars of mortgage/charge
10 Oct 2001 363s Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
02 Oct 2001 395 Particulars of mortgage/charge
01 Oct 2001 288a New secretary appointed
25 Sep 2001 288a New secretary appointed;new director appointed
17 Sep 2001 288a New director appointed
17 Sep 2001 288b Secretary resigned;director resigned
17 Sep 2001 288b Director resigned
11 Sep 2001 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2001 CERTNM Company name changed the loft company (heath) LTD\certificate issued on 11/09/01
07 Sep 2001 652C Withdrawal of application for striking off
04 Sep 2001 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2001 652a Application for striking-off
18 Oct 2000 CERTNM Company name changed speed 8357 LIMITED\certificate issued on 19/10/00
22 Sep 2000 288a New secretary appointed;new director appointed