- Company Overview for PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD (07238856)
- Filing history for PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD (07238856)
- People for PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD (07238856)
- Insolvency for PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD (07238856)
- More for PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD (07238856)
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
|
|
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
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
18 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 |