Peak Roofing & Cladding Supplies Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 20, 2010)all other documents available 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 FIXINGS AND CONSTRUCTION SUPPLIES LIMITED
Company type
Private Limited Company , Liquidation
Company Number
06008501
Record last updated
Thursday, September 25, 2014 6:57:56 PM UTC
Official Address
Herschel House 58 Street Upton
There are 560 companies registered at this street
Locality
Upton
Region
Slough, England
Postal Code
SL11PG
Sector
Erection of roof covering & frames
Visits
PEAK ROOFING & CLADDING SUPPLIES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2022-12 2024-9 2024-10 2025-1 2025-3 2025-4 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 30, 2013
Insolvency:statement of affairs 2.14b
Registry
Oct 16, 2012
Change of registered office address
Registry
Oct 15, 2012
Notice of appointment of liquidator in winding up by the court
Registry
Jun 22, 2012
Order to wind up
Registry
Apr 10, 2012
First notification of strike-off action in london gazette
Registry
Aug 19, 2011
Notice to registrar of companies of supervisor's progress report
Registry
Aug 19, 2011
Notice to registrar of companies of completion or termination of voluntary arrangement
Registry
Jul 9, 2010
Notice to registrar of companies of voluntary arrangement taking effect
Registry
Mar 9, 2010
Annual return
Registry
Feb 15, 2010
Appointment of a man as Secretary
Registry
Feb 1, 2010
Appointment of a man as Secretary 6008...
Financials
Jan 20, 2010
Annual accounts
Registry
Dec 16, 2009
Change of registered office address
Registry
Jun 23, 2009
Resignation of a director
Registry
Mar 12, 2009
Resignation of a director 6008...
Registry
Mar 3, 2009
Resignation of one Director (a man)
Registry
Dec 19, 2008
Annual return
Registry
Sep 11, 2008
Memorandum of association
Registry
Sep 9, 2008
Change in situation or address of registered office
Registry
Sep 2, 2008
Company name change
Registry
Aug 30, 2008
Change of name certificate
Registry
Aug 19, 2008
Change in situation or address of registered office
Financials
Jun 30, 2008
Annual accounts
Registry
Jun 10, 2008
Resignation of one Director (a man)
Registry
Dec 20, 2007
Annual return
Registry
May 30, 2007
Notice of increase in nominal capital
Registry
May 29, 2007
Resignation of a secretary
Registry
May 29, 2007
Appointment of a director
Registry
May 29, 2007
Appointment of a director 6008...
Registry
May 10, 2007
Resignation of one Secretary (a woman)
Registry
May 10, 2007
Appointment of a man as Director
Registry
Apr 20, 2007
Appointment of a secretary
Registry
Apr 20, 2007
Appointment of a director
Registry
Apr 17, 2007
Particulars of a mortgage or charge
Registry
Apr 14, 2007
Appointment of a man as Director
Registry
Feb 22, 2007
Change of accounting reference date
Registry
Nov 24, 2006
Two appointments: a man and a woman