- Company Overview for PEEK HOLDINGS LIMITED (SC127897)
- Filing history for PEEK HOLDINGS LIMITED (SC127897)
- People for PEEK HOLDINGS LIMITED (SC127897)
- Charges for PEEK HOLDINGS LIMITED (SC127897)
- Insolvency for PEEK HOLDINGS LIMITED (SC127897)
- More for PEEK HOLDINGS LIMITED (SC127897)
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) |
---|---|---|---|
18 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Feb 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Jan 2012 | AD01 | Registered office address changed from 337 Byres Road Glasgow G12 8UQ Scotland on 17 January 2012 | |
03 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | AD01 | Registered office address changed from 60 Bank Street Kilmarnock KA1 1ER on 28 November 2011 | |
03 Nov 2011 | AR01 |
Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
03 Nov 2011 | TM02 | Termination of appointment of Elinor Mcmanus as a secretary on 1 December 2010 | |
03 Nov 2011 | AP03 | Appointment of Mr Lawrence Arthur Mcmauns as a secretary on 1 December 2010 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Lawrence Arthur Mcmanus on 10 October 2009 | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Feb 2009 | 363a | Return made up to 10/10/08; full list of members | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
28 Nov 2007 | 363a | Return made up to 10/10/07; full list of members | |
28 Nov 2007 | 288c | Director's particulars changed | |
28 Nov 2007 | 288c | Secretary's particulars changed | |
17 Jan 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
10 Jan 2007 | 288c | Director's particulars changed | |
10 Jan 2007 | 288c | Secretary's particulars changed | |
14 Dec 2006 | 363a | Return made up to 10/10/06; full list of members | |
07 Feb 2006 | AA | Total exemption small company accounts made up to 31 May 2005 |