PEAKES COACHES LIMITED

Old Oak Pipe Works Old Oak Pipe Works, Pontypool, NP4 6TN, Wales
StatusLIQUIDATION
Company No.05878996
CategoryPrivate Limited Company
Incorporated18 Jul 2006
Age17 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

PEAKES COACHES LIMITED is an liquidation private limited company with number 05878996. It was incorporated 17 years, 10 months, 20 days ago, on 18 July 2006. The company address is Old Oak Pipe Works Old Oak Pipe Works, Pontypool, NP4 6TN, Wales.



Company Fillings

Liquidation compulsory winding up order

Date: 15 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: Jason Mark Peake

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: Ian Peake

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Edgar Laventure

Notification date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: Cedar House Hazell Drive Newport Gwent NP10 8FY

New address: Old Oak Pipe Works Cwmffrwdoer Pontypool NP4 6TN

Change date: 2019-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 058789960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058789960001

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Dorian Robert Hugh John Chapman

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-06

Officer name: Jason Mark Peake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2018-01-31

Documents

View document PDF

Termination director company

Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Mark Peake

Termination date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mark Peake

Termination date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Ian Peake

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Edgar Laventure

Appointment date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dorian Robert Hugh John Chapman

Appointment date: 2018-03-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-04

Psc name: Mr Ian Peake

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-04

Psc name: Jason Mark Peake

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Mark Peake

Appointment date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peake

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peake

Termination date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peake

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peake

Appointment date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Jason Mark Peake

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Mark Peake

Appointment date: 2015-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058789960001

Charge creation date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Cedar House Hazell Drive Newport Gwent NP10 8FY

Old address: 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE

Change date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-13

Old address: Unit 5 Brecon House Llantarnam Industrial Park Cwmbran Torfaen NP44 3AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Mr Jason Mark Peake

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Ian Peake

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jason Mark Peake

Change date: 2010-07-18

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr jason mark peake

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary angela peake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: 1 on 1 accountancy services LIMITED, clytha house 10 clytha park road, newport gwent NP20 4PB

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

143 LDN STL LIMITED

143 LONDON ROAD,ST. LEONARDS-ON-SEA,TN37 6AU

Number:10747398
Status:ACTIVE
Category:Private Limited Company

DISREX LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:08013999
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GGP MARKETING LIMITED

CAPRICORN HOUSE,LEEK,ST13 7DX

Number:07953862
Status:ACTIVE
Category:Private Limited Company

ISHAN PROPERTIES LIMITED

AMIN PATEL & SHAH ACCOUNTANTS,LONDON,EC1V 7RP

Number:03745182
Status:ACTIVE
Category:Private Limited Company

KDT ACCOUNTANCY & TAXATION SERVICES LTD

20 COW GREEN,HALIFAX,HX1 1HX

Number:07648381
Status:ACTIVE
Category:Private Limited Company

RMDZ LIMITED

1 CAREW COURT,MILTON KEYNES,MK4 4NA

Number:09792865
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