Advanced company searchLink opens in new window

PEAK POWER CONNECTIONS LIMITED

Company number 10198375

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
09 Apr 2021 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 9 April 2021
08 Apr 2021 600 Appointment of a voluntary liquidator
08 Apr 2021 LIQ02 Statement of affairs
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-24
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of George Samuel Krempels as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Paul Graham Barker as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr Richard Alexander Roberts as a director on 28 January 2020
14 Jan 2020 PSC05 Change of details for Peak Power Projects Llp as a person with significant control on 20 March 2019
22 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
01 Nov 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
31 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019
01 Mar 2019 TM01 Termination of appointment of Billy Anthony French as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr George Samuel Krempels as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 MR04 Satisfaction of charge 101983750002 in full
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 MR04 Satisfaction of charge 101983750001 in full