Advanced company searchLink opens in new window

PEAKWOOD LIMITED

Company number NI042071

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)
22 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,642,209
03 Nov 2015 CH01 Director's details changed for Mr William Quinn on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Mr Michael James Brown on 3 November 2015
03 Nov 2015 AD01 Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to 19 Clarendon Road Belfast BT1 3BG on 3 November 2015
30 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 26 May 2015
22 Jun 2015 TM01 Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Mr William Paul Quinn as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015
22 Jun 2015 TM02 Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015
22 Jun 2015 AP01 Appointment of Mr Stephen David Bell as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Mr Michael James Brown as a director on 18 June 2015
17 Jun 2015 MA Memorandum and Articles of Association
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 2,642,209.00
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/05/2015
05 Jun 2015 MR04 Satisfaction of charge 1 in full
05 Jun 2015 MR04 Satisfaction of charge 2 in full
05 Jun 2015 MR04 Satisfaction of charge NI0420710006 in full
05 Jun 2015 MR04 Satisfaction of charge 4 in full
05 Jun 2015 MR04 Satisfaction of charge 3 in full
05 Jun 2015 MR04 Satisfaction of charge 5 in full
04 Jun 2015 MR01 Registration of charge NI0420710007, created on 26 May 2015
02 Jun 2015 TM01 Termination of appointment of David Andrew Creighton as a director on 26 May 2015
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2