Advanced company searchLink opens in new window

PEAK LEADERS UK LIMITED

Company number SC210634

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2018 DS01 Application to strike the company off the register
22 Mar 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 SH19 Statement of capital on 5 March 2018
  • GBP 1,000
05 Mar 2018 CAP-SS Solvency Statement dated 20/02/18
05 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 28 February 2017
30 Jan 2017 AA01 Current accounting period extended from 30 September 2016 to 28 February 2017
08 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
23 Mar 2016 TM01 Termination of appointment of Margaret Anne Hughes as a director on 22 March 2016
23 Mar 2016 TM01 Termination of appointment of Michael Edwin Beale as a director on 22 March 2016
23 Mar 2016 TM01 Termination of appointment of John Lorimer Gray as a director on 22 March 2016
16 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AP03 Appointment of Ms Lorna Keighren as a secretary on 23 July 2015
16 Nov 2015 AP01 Appointment of Mrs Margaret Anne Hughes as a director on 23 July 2015
16 Nov 2015 AP01 Appointment of Ms Mhairi Anne Mackay Hughes as a director on 23 July 2015
14 Oct 2015 TM02 Termination of appointment of Margaret Anne Hughes as a secretary on 23 July 2015
02 Oct 2015 AP01 Appointment of Mr John Lorimer Gray as a director on 23 July 2015
02 Oct 2015 AP01 Appointment of Michael Edwin Beale as a director on 23 July 2015
28 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
23 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of profits into shares approved 10/08/2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 10,000
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014