- Company Overview for PEAK POWER CONNECTIONS LIMITED (10198375)
- Filing history for PEAK POWER CONNECTIONS LIMITED (10198375)
- People for PEAK POWER CONNECTIONS LIMITED (10198375)
- Charges for PEAK POWER CONNECTIONS LIMITED (10198375)
- Insolvency for PEAK POWER CONNECTIONS LIMITED (10198375)
- More for PEAK POWER CONNECTIONS LIMITED (10198375)
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
|
|
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 |