PEAK RESILIENCE CONSULTING LTD

1 Brewery House 1 Brewery House, Colchester, CO7 9DS, Essex
StatusDISSOLVED
Company No.06922354
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 3 days

SUMMARY

PEAK RESILIENCE CONSULTING LTD is an dissolved private limited company with number 06922354. It was incorporated 14 years, 11 months, 17 days ago, on 02 June 2009 and it was dissolved 4 years, 10 months, 3 days ago, on 16 July 2019. The company address is 1 Brewery House 1 Brewery House, Colchester, CO7 9DS, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-19

Officer name: Domini Jane Amanda Pocock

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Hartley Pocock

Change date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Domini Jane Amanda Pocock

Change date: 2017-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Domini Jane Amanda Pocock

Change date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Hartley Pocock

Change date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Domini Jane Amanda Pocock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Hartley Pocock

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Domini Jane Amanda Pocock

Change date: 2010-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LINE STAIRLIFTS LIMITED

58 CLAUGHTON STREET,MERSEYSIDE,WA10 1SN

Number:05037668
Status:ACTIVE
Category:Private Limited Company

BW AND FM SHERRET LIMITED

CRAIGROYSTON LODGE,NAIRN,IV12 4QS

Number:SC234368
Status:ACTIVE
Category:Private Limited Company

GALERI REDI CYF

LLECHWEDD OFFICE,NEWCASTLE EMLYN,SA38 9NW

Number:11894187
Status:ACTIVE
Category:Private Limited Company

SHEAHARN CONSTRUCTION LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:10751602
Status:ACTIVE
Category:Private Limited Company

SUNNINGDALE HOMES LTD

166 COLLEGE ROAD,HARROW ON THE HILL,HA1 1BH

Number:07714243
Status:ACTIVE
Category:Private Limited Company

THE SMALL BUSINESS HUB LIMITED

37 ADDISON GARDENS,LONDON,W14 0DP

Number:06424353
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