Advanced company searchLink opens in new window

PEAKSHIELD LIMITED

Company number 05178010

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2014 DS01 Application to strike the company off the register
11 Jul 2014 TM01 Termination of appointment of Gerard Murphy as a director
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
13 Mar 2013 CH04 Secretary's details changed for Hill Street Registrars Limited on 1 March 2013
11 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Jan 2013 AD01 Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 30 January 2013
31 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
11 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
15 Feb 2010 TM01 Termination of appointment of Jacqueline Cremin as a director
15 Feb 2010 AP01 Appointment of Gerard Marian Murphy as a director
27 Aug 2009 363a Return made up to 13/07/09; full list of members
02 Nov 2008 AA Accounts for a dormant company made up to 31 July 2008
08 Oct 2008 288c Director's change of particulars / roger moss / 01/01/2008
07 Aug 2008 363a Return made up to 13/07/08; full list of members
19 Dec 2007 AA Accounts for a dormant company made up to 31 July 2007
20 Sep 2007 363s Return made up to 13/07/07; no change of members
08 Sep 2007 287 Registered office changed on 08/09/07 from: 8 bentinck street london W1U 2BJ
12 Jul 2007 395 Particulars of mortgage/charge
22 Jun 2007 288a New director appointed