PEAKWOOD LIMITED
Status | DISSOLVED |
Company No. | NI042071 |
Category | Private Limited Company |
Incorporated | 05 Dec 2001 |
Age | 22 years, 5 months, 29 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 8 days |
SUMMARY
PEAKWOOD LIMITED is an dissolved private limited company with number NI042071. It was incorporated 22 years, 5 months, 29 days ago, on 05 December 2001 and it was dissolved 4 years, 11 months, 8 days ago, on 25 June 2019. The company address is 4a Enterprise Road, Bangor, BT19 7TA, Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Mortgage satisfy charge full
Date: 28 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0420710007
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Resolution
Date: 16 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Resolution
Date: 17 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 4a Enterprise Road Bangor Down BT19 7TA
Change date: 2017-07-19
Old address: C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-22
Officer name: Mr Mark Edward Rebbeck
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD
Old address: 19 Clarendon Road Belfast BT1 3BG
Change date: 2017-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Gerard Mccann
Termination date: 2017-01-09
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Bell
Termination date: 2017-01-09
Documents
Resolution
Date: 18 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company
Date: 10 Aug 2016
Category: Accounts
Type: AA01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 26 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Mr William Quinn
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Mr Michael James Brown
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
New address: 19 Clarendon Road Belfast BT1 3BG
Old address: C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
Change date: 2015-11-03
Documents
Change account reference date company previous extended
Date: 30 Sep 2015
Action Date: 26 May 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-05-26
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Noel Ferris Murphy
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Paul Quinn
Appointment date: 2015-06-18
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr Sean Gerard Mccann
Documents
Termination secretary company with name termination date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-18
Officer name: Noel Ferris Murphy
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen David Bell
Appointment date: 2015-06-18
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Brown
Appointment date: 2015-06-18
Documents
Resolution
Date: 17 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jun 2015
Action Date: 26 May 2015
Category: Capital
Type: SH01
Date: 2015-05-26
Capital : 2,642,209.00 GBP
Documents
Resolution
Date: 12 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0420710006
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-26
Charge number: NI0420710007
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: David Andrew Creighton
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Mortgage create with deed with charge number
Date: 06 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0420710006
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 20 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 29 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Andrew Creighton
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-17
Old address: Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Change person director company with change date
Date: 27 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Noel Ferris Murphy
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person secretary company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Creighton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Andrew Creighton
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Noel Ferris Murphy
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Creighton
Change date: 2009-11-16
Documents
Legacy
Date: 28 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 05/12/08 annual return shuttle
Documents
Legacy
Date: 06 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 05/12/07 annual return shuttle
Documents
Legacy
Date: 02 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 05/12/06 annual return shuttle
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 05/12/05 annual return shuttle
Documents
Legacy
Date: 22 Dec 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 371S(NI)
Description: 05/12/04 annual return shuttle
Documents
Legacy
Date: 15 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 12 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 11 Mar 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/12/03 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 18 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 05/12/02 annual return shuttle
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 11 Jan 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 11 Jan 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Miscellaneous
Date: 05 Dec 2001
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Legacy
Date: 05 Dec 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 05 Dec 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 05 Dec 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 05 Dec 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
ALLIANCE PROPERTY GROUP LIMITED
11 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC542893 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKER IBRAHIM PERSONAL TRAINING LTD
11 ELIZABETH GARDENS,LONDON,W3 7SJ
Number: | 09742389 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVEHAM HOUSE,COBHAM,KT11 3EP
Number: | 11360388 |
Status: | ACTIVE |
Category: | Private Limited Company |
194-204 MAIN STREET,WISHAW,ML2 7NB
Number: | SC359396 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 MIDDLEWICH ROAD,SANDBACH,CW11 1HU
Number: | 07065484 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 AND 2 ASTLEY WAY, ASTLEY LANE INDUSTRIAL ESTATE,LEEDS,LS26 8XT
Number: | 05969271 |
Status: | ACTIVE |
Category: | Public Limited Company |