Peak Products (Manufacturing) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 1997)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PEAK HOME IMPROVEMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02972213 |
Record last updated | Saturday, October 15, 2016 11:44:00 PM UTC |
Official Address | 284 Clifton Drive South Lytham St Annes Lancashire Fy81lh Central There are 890 companies registered at this street |
Postal Code | FY81LH |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jun 11, 2013 | Second notification of strike-off action in london gazette | |
Registry | Mar 11, 2013 | Notice of final meeting of creditors | |
Registry | Nov 4, 2011 | Change of registered office address | |
Registry | Mar 26, 2008 | Notice of appointment of liquidator in winding up by the court | |
Registry | Jan 18, 2008 | Order to wind up | |
Registry | Jul 24, 2007 | Notice of striking-off action suspended | |
Registry | Jun 26, 2007 | First notification of strike-off action in london gazette | |
Registry | Oct 1, 2005 | Two appointments: 2 men | |
Registry | Sep 30, 2005 | Annual return | |
Financials | Jul 6, 2005 | Annual accounts | |
Financials | Jan 13, 2005 | Annual accounts 2972... | |
Registry | Oct 26, 2004 | Annual return | |
Registry | Oct 15, 2003 | Annual return 2972... | |
Financials | Jul 21, 2003 | Annual accounts | |
Registry | Oct 24, 2002 | Annual return | |
Financials | Jun 17, 2002 | Annual accounts | |
Registry | Jun 16, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 1, 2001 | Annual return | |
Financials | Jun 27, 2001 | Annual accounts | |
Registry | Oct 2, 2000 | Annual return | |
Registry | Sep 7, 2000 | Annual return 2972... | |
Financials | Aug 3, 2000 | Annual accounts | |
Financials | Dec 23, 1999 | Annual accounts 2972... | |
Registry | Oct 9, 1998 | Annual return | |
Financials | Jul 2, 1998 | Annual accounts | |
Registry | Jul 2, 1998 | Change of accounting reference date | |
Financials | Jun 12, 1998 | Annual accounts | |
Registry | Feb 19, 1998 | Company name change | |
Registry | Feb 18, 1998 | Change of name certificate | |
Registry | Oct 6, 1997 | Annual return | |
Registry | Apr 28, 1997 | Exemption from appointing auditors | |
Financials | Apr 28, 1997 | Annual accounts | |
Registry | Apr 17, 1997 | Company name change | |
Registry | Apr 16, 1997 | Change of name certificate | |
Registry | Oct 29, 1996 | Annual return | |
Registry | Oct 23, 1996 | Appointment of a director | |
Financials | Oct 13, 1996 | Annual accounts | |
Registry | Oct 13, 1996 | Exemption from appointing auditors | |
Registry | Oct 25, 1995 | Annual return | |
Registry | Aug 9, 1995 | Notice of new accounting reference date given during the course of an accounting reference period | |
Registry | Feb 9, 1995 | Director resigned, new director appointed | |
Registry | Sep 29, 1994 | Four appointments: 2 men and 2 companies | |