- Company Overview for PEAK LEISURE VEHICLES LIMITED (06025941)
- Filing history for PEAK LEISURE VEHICLES LIMITED (06025941)
- People for PEAK LEISURE VEHICLES LIMITED (06025941)
- Charges for PEAK LEISURE VEHICLES LIMITED (06025941)
- Insolvency for PEAK LEISURE VEHICLES LIMITED (06025941)
- More for PEAK LEISURE VEHICLES LIMITED (06025941)
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
|
|
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
|
|
18 May 2016 | SH02 | Sub-division of shares on 24 March 2016 | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|
|
13 Apr 2016 | MR01 | Registration of charge 060259410002, created on 12 April 2016 |