Advanced company searchLink opens in new window

PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD

Company number 07238856

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
31 Jul 2018 AD01 Registered office address changed from 40 Somers Road Rugby Warwickshire CV22 7DH England to 126 New Walk Leicester LE1 7JA on 31 July 2018
27 Jul 2018 LIQ02 Statement of affairs
22 Jun 2018 600 Appointment of a voluntary liquidator
22 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
25 Apr 2018 TM01 Termination of appointment of Spencer Brown as a director on 12 April 2018
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Jul 2016 CH01 Director's details changed for Miss Rebecca Ann Walsh on 1 January 2016
11 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 105
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 105
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2015 SH10 Particulars of variation of rights attached to shares
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
15 Aug 2015 AP01 Appointment of Mr Spencer Brown as a director on 14 August 2015
06 Aug 2015 AD01 Registered office address changed from Unit 6 Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP to 40 Somers Road Rugby Warwickshire CV22 7DH on 6 August 2015
09 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
18 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
18 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013