PEAK PLAYGROUNDS LIMITED

Units 10 & 11 Stonegravels Lane, Chesterfield, S41 7LF, England
StatusACTIVE
Company No.08843111
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

PEAK PLAYGROUNDS LIMITED is an active private limited company with number 08843111. It was incorporated 10 years, 5 months, 5 days ago, on 13 January 2014. The company address is Units 10 & 11 Stonegravels Lane, Chesterfield, S41 7LF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Oct 2022

Action Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Oct 2021

Action Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 26 Oct 2020

Action Date: 09 Aug 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: Units 10 & 11 Stonegravels Lane Chesterfield S41 7LF

Old address: Unit 9 Stonegravels Lane Chesterfield Derbyshire S41 7LF

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Sep 2019

Action Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mr. Ricky Wood

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

New address: Unit 9 Stonegravels Lane Chesterfield Derbyshire S41 7LF

Change date: 2019-03-06

Old address: April Cottage Back Lane Elton Matlock DE4 2DB England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Sep 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricky Arron Wood

Change date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Louise Hutchinson

Cessation date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Louise Hutchinson

Termination date: 2018-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2017

Action Date: 16 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-16

Old address: Hollington End Farm Thorpe Ashbourne DE6 2AU England

New address: April Cottage Back Lane Elton Matlock DE4 2DB

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Old address: Woodside Cottage Slaley Bonsall Matlock Derbyshire DE4 2BB

New address: Hollington End Farm Thorpe Ashbourne DE6 2AU

Change date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Miss Zoe Louise Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

New address: Woodside Cottage Slaley Bonsall Matlock Derbyshire DE4 2BB

Old address: 1 Broadmeadow Cottage Broadmeadows Alport Bakewell Derbyshire DE45 1LH United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PROFI BLAST LIMITED

1 THE MEWS,BOGNOR REGIS,PO22 8AL

Number:11832302
Status:ACTIVE
Category:Private Limited Company

CAPTURE MY BIG DAY LIMITED

C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA

Number:11293515
Status:ACTIVE
Category:Private Limited Company

CAULBAUN SERVICES LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:08462211
Status:ACTIVE
Category:Private Limited Company

E 2 M (UK) LIMITED

18-42 CHARLOTTE STREET,WAKEFIELD,WF1 1UH

Number:05345931
Status:ACTIVE
Category:Private Limited Company

IBBITC LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09747327
Status:ACTIVE
Category:Private Limited Company

SELTHAN LIMITED

8 LOWER HIGLEY CLOSE,BIRMINGHAM,B32 2QH

Number:11101146
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