PEAKSON CONSULTING LTD

Coppice House Coppice House, Telford, TF7 4NA, England
StatusACTIVE
Company No.11396402
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 1 day
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2018-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE EVENT PRODUCTIONS LIMITED

AMC HOUSE,LONDON,NW10 7QL

Number:11133742
Status:ACTIVE
Category:Private Limited Company

CXF FITNESS LIMITED

83 CHORLTON ROAD,MANCHESTER,M15 4AP

Number:08097538
Status:ACTIVE
Category:Private Limited Company

DUOVIEW PROPERTIES LIMITED

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)

N W K SERVICES LTD.

52 BROOM STREET,SUDBURY,CO10 0JT

Number:01266766
Status:LIQUIDATION
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