- Company Overview for PEAK MOTORHOME ACCESSORIES LIMITED (07579923)
- Filing history for PEAK MOTORHOME ACCESSORIES LIMITED (07579923)
- People for PEAK MOTORHOME ACCESSORIES LIMITED (07579923)
- More for PEAK MOTORHOME ACCESSORIES LIMITED (07579923)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
11 Apr 2016 | AD01 | Registered office address changed from 57 Ashbourne Road Derby DE22 3FS England to 57 Ashbourne Road Derby Derbyshire DE22 3FS on 11 April 2016 | |
11 Apr 2016 | CH01 | Director's details changed for Claire Louise Parsons on 1 December 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Stephen Nigel Parsons on 1 December 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE to 57 Ashbourne Road Derby DE22 3FS on 3 March 2016 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Claire Louise Parsons on 6 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Stephen Nigel Parsons on 6 January 2012 | |
28 Mar 2011 | NEWINC |
Incorporation
|