PEAKES COACHES LIMITED
Status | LIQUIDATION |
Company No. | 05878996 |
Category | Private Limited Company |
Incorporated | 18 Jul 2006 |
Age | 17 years, 10 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058789960001
Documents
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
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
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
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
Termination director company
Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Peake
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Peake
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
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
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jason mark peake
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela peake
Documents
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
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
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 28/02/07
Documents
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
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
143 LONDON ROAD,ST. LEONARDS-ON-SEA,TN37 6AU
Number: | 10747398 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 08013999 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAPRICORN HOUSE,LEEK,ST13 7DX
Number: | 07953862 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 CAREW COURT,MILTON KEYNES,MK4 4NA
Number: | 09792865 |
Status: | ACTIVE |
Category: | Private Limited Company |