PEAK EQUITY LIMITED

SANDERLINGS LLP SANDERLINGS LLP, Birmingham, B27 6QT
StatusDISSOLVED
Company No.04702011
CategoryPrivate Limited Company
Incorporated19 Mar 2003
Age21 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution05 Dec 2011
Years12 years, 5 months, 5 days

SUMMARY

PEAK EQUITY LIMITED is an dissolved private limited company with number 04702011. It was incorporated 21 years, 1 month, 22 days ago, on 19 March 2003 and it was dissolved 12 years, 5 months, 5 days ago, on 05 December 2011. The company address is SANDERLINGS LLP SANDERLINGS LLP, Birmingham, B27 6QT.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Sep 2011

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:MISCELLANEOUS:-2ND form 4.72

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2011

Action Date: 24 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2010

Action Date: 24 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-24

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from the copper room deva centre trinity way manchester M3 7BG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / martin burr / 31/12/2007 / Occupation was: property & consultancy, now: director

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / martin burr / 01/06/2008 /

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / martin burr / 01/06/2008 / HouseName/Number was: , now: 5; Street was: 9 ryecroft, now: tuscany view; Area was: whitefield, now: ; Post Town was: manchester, now: salford; Post Code was: M45 7HZ, now: M7 3TX; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/04/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 9A ryecroft whitefield manchester lancashire M45 7HZ

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: 32 highfield drive bromley kent BR2 0RX

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 07/06/03 from: 62 braeside beckenham kent BR3 1SU

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARSKY BREWING COMPANY LIMITED

48 LISNAGOWAN ROAD,DUNGANNON,BT70 3LH

Number:NI616067
Status:ACTIVE
Category:Private Limited Company

DANCING REINE 2019 LIMITED

DANCING TAIPAN,WADEBRIDGE,PL27 7AD

Number:11958870
Status:ACTIVE
Category:Private Limited Company

DCBL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10820102
Status:ACTIVE
Category:Private Limited Company

PEOPLEWORKS CONSULTANCY LIMITED

QUEENS HOUSE,NORWICH,NR1 3PL

Number:05296635
Status:ACTIVE
Category:Private Limited Company

STEPHEN GOLDING CONSULTING LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:10107522
Status:ACTIVE
Category:Private Limited Company

TAMBALA CONSULTING LIMITED

BROOKMAN,ST. ALBANS,AL1 4JY

Number:06975474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source