Advanced company searchLink opens in new window

PEAK MOTORHOME ACCESSORIES LIMITED

Company number 07579923

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)