Advanced company searchLink opens in new window

PEAK AQUA LTD

Company number 06127455

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2010 DS01 Application to strike the company off the register
19 Jul 2010 AA Total exemption full accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
02 Mar 2010 CH01 Director's details changed for Julie Woods on 2 March 2010
23 Sep 2009 AA Total exemption full accounts made up to 28 February 2009
08 Sep 2009 288b Appointment Terminated Director peter woods
03 Mar 2009 363a Return made up to 26/02/09; full list of members
03 Mar 2009 190 Location of debenture register
03 Mar 2009 353 Location of register of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from jasmine cottage, rowland bakewell derbyshire DE45 1NR
27 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
03 Mar 2008 CERTNM Company name changed pw plumbing solutions LIMITED\certificate issued on 05/03/08
01 Mar 2008 363a Return made up to 26/02/08; full list of members
29 Feb 2008 288c Director and Secretary's Change of Particulars / julie woods / 28/02/2008 / HouseName/Number was: , now: 6; Street was: 10 saint peters road, now: school lane; Area was: , now: peak dale; Post Code was: SK17 7DX, now: SK17 8AJ; Country was: , now: england
29 Feb 2008 288c Director's Change of Particulars / peter woods / 28/02/2008 / HouseName/Number was: , now: 6; Street was: 10 saint peters road, now: school lane; Area was: , now: peak dale; Post Code was: SK17 7DX, now: SK17 8AJ; Occupation was: pumber, now: plumber
27 Mar 2007 288a New secretary appointed;new director appointed
27 Mar 2007 288a New director appointed
15 Mar 2007 88(2)R Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100
28 Feb 2007 288b Secretary resigned
28 Feb 2007 288b Director resigned
26 Feb 2007 NEWINC Incorporation