- Company Overview for PEAKE DEVELOPMENTS LTD (09091939)
- Filing history for PEAKE DEVELOPMENTS LTD (09091939)
- People for PEAKE DEVELOPMENTS LTD (09091939)
- More for PEAKE DEVELOPMENTS LTD (09091939)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2024 | DS01 | Application to strike the company off the register | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
17 Jan 2020 | CH01 | Director's details changed for Mrs Suzette Ray Peake on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Andrew Charles Peake on 25 November 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from James Cowper Mill House Overbridge Square Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 13 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
06 Jul 2018 | CH01 | Director's details changed for Mrs Suzette Ray Peake on 6 July 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of Andrew Charles Peake as a person with significant control on 6 April 2016 |