PEAKES HOLDINGS LTD

W2 Business Centre Wellington House First Floor W2 Business Centre Wellington House First Floor, Cardiff, CF11 9BE, Wales
StatusACTIVE
Company No.10929266
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 9 months, 24 days
JurisdictionWales

SUMMARY

PEAKES HOLDINGS LTD is an active private limited company with number 10929266. It was incorporated 6 years, 9 months, 24 days ago, on 23 August 2017. The company address is W2 Business Centre Wellington House First Floor W2 Business Centre Wellington House First Floor, Cardiff, CF11 9BE, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jim Gough

Notification date: 2024-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2024

Action Date: 02 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Peake

Cessation date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Marie Peake

Termination date: 2024-02-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-11

Psc name: Mrs Kelly Marie Peake

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky George Hooper

Termination date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Leonard Peake

Appointment date: 2023-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

New address: W2 Business Centre Wellington House First Floor Wellington Street Cardiff CF11 9BE

Old address: Rr Storage Centre Cardiff Road Barry CF63 2QW Wales

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: Rr Storage Centre Cardiff Road Barry CF63 2QW

Change date: 2022-11-09

Old address: Venta House Maesglas Retail Park Newport NP20 2NS Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky George Hooper

Appointment date: 2022-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mrs Kelly Peake

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mrs Kelly Peake

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACTIVE FITNESS LIMITED

6 GREEN STREET,SUNBURY ON THAMES,TW16 6RN

Number:08027656
Status:ACTIVE
Category:Private Limited Company

ISABEL CRUZ LIMITED

MILL VIEW FARM MALTINGS ROAD,WICKFORD,SS11 7RH

Number:06830496
Status:ACTIVE
Category:Private Limited Company

JGE WHOLESALE LIMITED

10 NORTHGATE,DEWSBURY,WF13 1DT

Number:09813703
Status:ACTIVE
Category:Private Limited Company

JOKO DIRECT LTD

9A DRUMADOON DRIVE,BELFAST,BT16 2LY

Number:NI643740
Status:ACTIVE
Category:Private Limited Company

KEARNS AND COMPANY LIMITED

BALLYARNETT HOUSE,DERRY,BT48 8NG

Number:NF003609
Status:ACTIVE
Category:Other company type

PETSENSE LIMITED

DOCKLANDS,LYTHAM,FY8 5AQ

Number:03060892
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