PEAKSON CONSULTING LTD
Status | ACTIVE |
Company No. | 11396402 |
Category | Private Limited Company |
Incorporated | 04 Jun 2018 |
Age | 6 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
PEAKSON CONSULTING LTD is an active private limited company with number 11396402. It was incorporated 6 years, 1 day ago, on 04 June 2018. The company address is Coppice House Coppice House, Telford, TF7 4NA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Mccaul
Termination date: 2023-07-01
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Cessation of a person with significant control
Date: 29 Nov 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Stephen Peakman
Cessation date: 2022-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 12 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Stephen Peakman
Termination date: 2022-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Stephen Peakman
Change date: 2018-10-01
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Darrell Thomas Paterson
Documents
Notification of a person with significant control
Date: 16 Jun 2021
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Mccaul
Notification date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Stephen Peakman
Change date: 2020-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darrell Thomas Paterson
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr Timothy Stephen Peakman
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darrell Thomas Paterson
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Mccaul
Change date: 2020-06-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
New address: Coppice House Halesfield 7 Telford TF7 4NA
Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 05 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-15
Psc name: Mr Darrell Thomas Paterson
Documents
Change to a person with significant control
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-15
Psc name: Mr Darrell Thomas Paterson
Documents
Change to a person with significant control
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Stephen Peakman
Change date: 2019-06-15
Documents
Change person director company with change date
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Mr Timothy Stephen Peakman
Documents
Change person director company with change date
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Mr Darrell Thomas Paterson
Documents
Change person director company with change date
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Ms Laura Mccaul
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Capital allotment shares
Date: 12 Nov 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
Change date: 2018-10-17
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Mccaul
Appointment date: 2018-07-01
Documents
Some Companies
BESPOKE EVENT PRODUCTIONS LIMITED
AMC HOUSE,LONDON,NW10 7QL
Number: | 11133742 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CHORLTON ROAD,MANCHESTER,M15 4AP
Number: | 08097538 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,ESSEX,CM14 4BD
Number: | 01639741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE LINEN (PENRITH) LIMITED
UNIT - 3 KIRKBY THORE INDUSTRIAL ESTATE,PENRITH,CA10 1XA
Number: | 11704345 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW MILL MANAGEMENT COMPANY LIMITED
7 NEWGATE,COUNTY DURHAM,DL12 8NQ
Number: | 02602348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
52 BROOM STREET,SUDBURY,CO10 0JT
Number: | 01266766 |
Status: | LIQUIDATION |
Category: | Private Limited Company |