PEAKWOOD LIMITED

4a Enterprise Road, Bangor, BT19 7TA, Down, Northern Ireland
StatusDISSOLVED
Company No.NI042071
CategoryPrivate Limited Company
Incorporated05 Dec 2001
Age22 years, 5 months, 29 days
JurisdictionNorthern Ireland
Dissolution25 Jun 2019
Years4 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

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0420710007

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change account reference date company

Date: 10 Aug 2016

Category: Accounts

Type: AA01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0420710006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 06 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0420710006

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Creighton

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 05/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 05/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 05/12/03 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Dec 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 05/12/02 annual return shuttle

Documents

View document PDF

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

View document PDF

Particulars of a mortgage charge

Date: 11 Jan 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


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

EMPATHIX LTD

COVEHAM HOUSE,COBHAM,KT11 3EP

Number:11360388
Status:ACTIVE
Category:Private Limited Company

HOMESTYLE WISHAW LTD

194-204 MAIN STREET,WISHAW,ML2 7NB

Number:SC359396
Status:ACTIVE
Category:Private Limited Company

THE ORIENT CATERING LIMITED

67 MIDDLEWICH ROAD,SANDBACH,CW11 1HU

Number:07065484
Status:ACTIVE
Category:Private Limited Company

TISSUE REGENIX GROUP PLC

UNIT 1 AND 2 ASTLEY WAY, ASTLEY LANE INDUSTRIAL ESTATE,LEEDS,LS26 8XT

Number:05969271
Status:ACTIVE
Category:Public 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