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)
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
06 Jan 2014 MR01 Registration of charge 0420710006
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
21 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
29 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
28 Jan 2013 TM02 Termination of appointment of David Andrew Creighton as a secretary
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 17 February 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Noel Ferris Murphy on 1 January 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
15 Dec 2009 CH03 Secretary's details changed for David Creighton on 1 October 2009
14 Dec 2009 CH01 Director's details changed for David Andrew Creighton on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Noel Ferris Murphy on 1 October 2009
05 Dec 2009 CH01 Director's details changed for David Andrew Creighton on 16 November 2009
28 Sep 2009 AC(NI) 31/12/08 annual accts
19 Jan 2009 371S(NI) 05/12/08 annual return shuttle
06 Oct 2008 AC(NI) 31/12/07 annual accts