Advanced company searchLink opens in new window

PEAKWAY HOLDINGS LIMITED

Company number 03500017

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)
29 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2012
26 Nov 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
19 Jun 2012 3.6 Receiver's abstract of receipts and payments to 14 June 2012
19 Jun 2012 LQ02 Notice of ceasing to act as receiver or manager
26 Oct 2011 3.6 Receiver's abstract of receipts and payments to 22 September 2011
12 Oct 2011 AD01 Registered office address changed from C/O Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT United Kingdom on 12 October 2011
10 Oct 2011 4.20 Statement of affairs with form 4.19
10 Oct 2011 600 Appointment of a voluntary liquidator
10 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
05 Aug 2011 TM01 Termination of appointment of Carolyn Shacklady as a director
05 Aug 2011 TM02 Termination of appointment of Carolyn Shacklady as a secretary
29 Dec 2010 3.10 Administrative Receiver's report
02 Dec 2010 3.10 Administrative Receiver's report
07 Oct 2010 AD01 Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010
05 Oct 2010 LQ01 Notice of appointment of receiver or manager
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 21,130
04 Feb 2010 CH01 Director's details changed for Hazel Bannister on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Jason Smith on 4 February 2010
03 Feb 2010 TM01 Termination of appointment of John Barnes as a director
24 Nov 2009 CH01 Director's details changed for Lee Michael Withey on 24 November 2009
24 Nov 2009 AD01 Registered office address changed from Phoenix House 32 Broughton Street, Cheetham Manchester M8 8NN on 24 November 2009