Advanced company searchLink opens in new window

PEAK LEISURE VEHICLES LIMITED

Company number 06025941

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)
28 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
09 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 9 February 2018
06 Mar 2017 AD01 Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 6 March 2017
01 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
20 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Terence Gordon Kirkham as a director on 17 September 2016
02 Dec 2016 TM01 Termination of appointment of Mark Ian Hargreaves as a director on 18 November 2016
02 Dec 2016 TM01 Termination of appointment of Richard James Bentley as a director on 18 November 2016
12 Oct 2016 TM01 Termination of appointment of a director
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AP01 Appointment of Mr Stuart Peter Vere as a director on 4 April 2016
20 May 2016 AP01 Appointment of Mr Terry Kirkham as a director on 4 April 2016
20 May 2016 AP01 Appointment of Mr Mark Ian Hargreaves as a director on 4 April 2016
18 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 205
18 May 2016 SH02 Sub-division of shares on 24 March 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 24/03/2016
10 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 205
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 500.00
13 Apr 2016 MR01 Registration of charge 060259410002, created on 12 April 2016