PEAK BRICKWORK (SOUTH EAST) LTD

Office Suite 2 Fort Bridgewood Office Suite 2 Fort Bridgewood, Rochester, ME1 3DQ, Kent, United Kingdom
StatusACTIVE
Company No.11535846
CategoryPrivate Limited Company
Incorporated24 Aug 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

PEAK BRICKWORK (SOUTH EAST) LTD is an active private limited company with number 11535846. It was incorporated 5 years, 9 months, 22 days ago, on 24 August 2018 and it was dissolved 4 years, 4 months, 18 days ago, on 28 January 2020. The company address is Office Suite 2 Fort Bridgewood Office Suite 2 Fort Bridgewood, Rochester, ME1 3DQ, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-06-03

Psc name: Joseph James Fitzgerald

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph James Fitzgerald

Cessation date: 2024-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Billy Stewart Haworth

Cessation date: 2024-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-03

Officer name: Billy Stewart Haworth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr Joseph James Fitzgerald

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph James Fitzgerald

Change date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr Billy Stewart Haworth

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr Joseph James Fitzgerald

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Billy Stewart Haworth

Change date: 2023-01-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph James Fitzgerald

Change date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ England

Change date: 2023-01-11

New address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

New address: The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ

Old address: 43 Shurland Avenue Sittingbourne Kent ME10 4QT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 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: 27 Apr 2020

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Administrative restoration company

Date: 27 Apr 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BYATT CONSULTANCY LTD

23 BOLENNA LANE,PERRANPORTH,TR6 0LB

Number:08838034
Status:ACTIVE
Category:Private Limited Company

GLENN-STONE MANAGEMENT LLP

9 EASBY RISE,PETERBOROUGH,PE6 7TX

Number:OC422273
Status:ACTIVE
Category:Limited Liability Partnership

KINS CONSULTANCY LIMITED

20 HARTLEY ROAD,WELLING,DA16 1BB

Number:08671051
Status:ACTIVE
Category:Private Limited Company

PATHFINDER DEBT-SOLVE LTD

9 THE GABRIELS,SHAW,OL2 7HU

Number:07089467
Status:ACTIVE
Category:Private Limited Company

PROCESS CENTRIC LIMITED

SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF

Number:11052801
Status:ACTIVE
Category:Private Limited Company

SMAJ CORPORATE LIMITED

17 LAW PLACE,GLASGOW,G74 4QL

Number:SC591673
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