PEAKMAN SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 10850718 |
Category | Private Limited Company |
Incorporated | 05 Jul 2017 |
Age | 6 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PEAKMAN SERVICES LIMITED is an liquidation private limited company with number 10850718. It was incorporated 6 years, 10 months, 29 days ago, on 05 July 2017. The company address is C/O JT MAXWELL LIMITED C/O JT MAXWELL LIMITED, Oldham, OL1 1TD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Apr 2024
Action Date: 06 Apr 2024
Category: Address
Type: AD01
New address: 169 Union Street Oldham United Kingdom OL1 1TD
Change date: 2024-04-06
Old address: 11 Linley Court Norton Stockton-on-Tees Cleveland TS20 1TT United Kingdom
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2023
Action Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2022
Action Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2021
Action Date: 19 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-19
Documents
Liquidation voluntary statement of affairs
Date: 11 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-05
Psc name: David Peakman
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Peakman
Cessation date: 2017-08-23
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peakman
Termination date: 2018-07-18
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peakman
Appointment date: 2018-07-18
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-23
Psc name: Mr David Peakman
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peakman
Change date: 2017-08-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: 11 Linley Court Norton Stockton-on-Tees Cleveland TS20 1TT
Change date: 2017-08-23
Old address: 168 Market Street Newton-Le-Willows Merseyside WA12 9DG United Kingdom
Documents
Some Companies
FOUR OAKS KELSTEDGE LANE, BROCKHURST,CHESTERFIELD,S45 0HP
Number: | 09846661 |
Status: | ACTIVE |
Category: | Private Limited Company |
663 CLARKSTON ROAD,GLASGOW,G44 3SE
Number: | SC152984 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EDWARD WILLIAMS HOLDINGS LIMITED
HOME FARM,LICHFIELD,WS14 0HQ
Number: | 00098606 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORNISH CRESCENT MALABAR ROAD,TRURO,TR1 3PD
Number: | 10812785 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXY VISUAL ENTERTAINMENTS LIMITED
3 DOUGLAS COURT,TEAM VALLEY TRADING ESTATE,
Number: | 02011155 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HALL FARM,MUCH WENLOCK,TF13 6DP
Number: | 08925823 |
Status: | ACTIVE |
Category: | Private Limited Company |