Download leads from Nexok and grow your business. Find out more

Peake Company Directors Limited

Documents

Total Documents124
Total Pages366

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off
7 November 2023First Gazette notice for voluntary strike-off
31 October 2023Termination of appointment of Jeffrey Gordon Jenkins as a director on 30 October 2023
31 October 2023Application to strike the company off the register
9 October 2023Accounts for a dormant company made up to 31 December 2022
11 August 2023Confirmation statement made on 9 July 2023 with no updates
11 July 2022Confirmation statement made on 9 July 2022 with no updates
11 July 2022Accounts for a dormant company made up to 31 December 2021
9 July 2021Confirmation statement made on 9 July 2021 with no updates
8 March 2021Accounts for a dormant company made up to 31 December 2020
4 March 2021Appointment of Mr Jeffrey Gordon Jenkins as a director on 3 March 2021
4 March 2021Termination of appointment of Joseph Edward Gabriel Lewis as a director on 3 March 2021
16 July 2020Accounts for a dormant company made up to 31 December 2019
9 July 2020Confirmation statement made on 9 July 2020 with no updates
9 September 2019Accounts for a dormant company made up to 31 December 2018
12 July 2019Confirmation statement made on 9 July 2019 with no updates
27 September 2018Accounts for a dormant company made up to 31 December 2017
9 August 2018Confirmation statement made on 9 July 2018 with no updates
9 August 2018Termination of appointment of Alasdair Robert Moore Kirkpatrick as a director on 3 August 2018
9 August 2018Appointment of Mr Joseph Edward Gabriel Lewis as a director on 9 August 2018
18 August 2017Accounts for a dormant company made up to 31 December 2016
18 August 2017Accounts for a dormant company made up to 31 December 2016
12 July 2017Confirmation statement made on 9 July 2017 with no updates
12 July 2017Confirmation statement made on 9 July 2017 with no updates
2 May 2017Termination of appointment of Richard Anthony Clark as a director on 30 April 2017
2 May 2017Appointment of Mr Alasdair Robert Moore Kirkpatrick as a director on 30 April 2017
2 May 2017Appointment of Mr Alasdair Robert Moore Kirkpatrick as a director on 30 April 2017
2 May 2017Termination of appointment of Richard Anthony Clark as a director on 30 April 2017
11 July 2016Director's details changed for Mr Richard Anthony Clark on 11 July 2016
11 July 2016Confirmation statement made on 9 July 2016 with updates
11 July 2016Director's details changed for Mr Richard Anthony Clark on 11 July 2016
11 July 2016Director's details changed for Philip Mark Glyn Humphreys on 11 July 2016
11 July 2016Director's details changed for Philip Mark Glyn Humphreys on 11 July 2016
11 July 2016Confirmation statement made on 9 July 2016 with updates
12 January 2016Accounts for a dormant company made up to 31 December 2015
12 January 2016Accounts for a dormant company made up to 31 December 2015
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
7 January 2015Accounts for a dormant company made up to 31 December 2014
7 January 2015Accounts for a dormant company made up to 31 December 2014
29 August 2014Accounts for a dormant company made up to 31 December 2013
29 August 2014Accounts for a dormant company made up to 31 December 2013
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
16 October 2012Accounts for a dormant company made up to 31 December 2011
16 October 2012Accounts for a dormant company made up to 31 December 2011
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
5 September 2011Accounts for a dormant company made up to 31 December 2010
5 September 2011Accounts for a dormant company made up to 31 December 2010
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
17 September 2010Accounts for a dormant company made up to 31 December 2009
17 September 2010Accounts for a dormant company made up to 31 December 2009
9 July 2010Director's details changed for Philip Mark Glyn Humphreys on 9 July 2010
9 July 2010Director's details changed for Philip Mark Glyn Humphreys on 9 July 2010
9 July 2010Secretary's details changed for Peake Company Secretaries Limited on 9 July 2010
9 July 2010Secretary's details changed for Peake Company Secretaries Limited on 9 July 2010
9 July 2010Director's details changed for Philip Mark Glyn Humphreys on 9 July 2010
9 July 2010Secretary's details changed for Peake Company Secretaries Limited on 9 July 2010
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
6 October 2009Accounts for a dormant company made up to 31 December 2008
6 October 2009Accounts for a dormant company made up to 31 December 2008
20 August 2009Return made up to 09/07/09; full list of members
20 August 2009Return made up to 09/07/09; full list of members
24 October 2008Accounts for a dormant company made up to 31 December 2007
24 October 2008Accounts for a dormant company made up to 31 December 2007
9 July 2008Return made up to 09/07/08; full list of members
9 July 2008Return made up to 09/07/08; full list of members
1 October 2007Accounts for a dormant company made up to 31 December 2006
1 October 2007Accounts for a dormant company made up to 31 December 2006
9 July 2007Return made up to 09/07/07; full list of members
9 July 2007Return made up to 09/07/07; full list of members
24 October 2006Accounts for a dormant company made up to 31 December 2005
24 October 2006Accounts for a dormant company made up to 31 December 2005
11 July 2006Return made up to 09/07/06; full list of members
11 July 2006Return made up to 09/07/06; full list of members
19 August 2005Accounts for a dormant company made up to 31 December 2004
19 August 2005Accounts for a dormant company made up to 31 December 2004
11 July 2005Return made up to 09/07/05; full list of members
11 July 2005Return made up to 09/07/05; full list of members
30 July 2004Return made up to 09/07/04; full list of members
30 July 2004Accounts for a dormant company made up to 31 December 2003
30 July 2004Accounts for a dormant company made up to 31 December 2003
30 July 2004Return made up to 09/07/04; full list of members
6 May 2004Registered office changed on 06/05/04 from: 1 sanford street swindon wiltshire SN1 1HJ
6 May 2004Registered office changed on 06/05/04 from: 1 sanford street swindon wiltshire SN1 1HJ
28 July 2003Return made up to 09/07/03; full list of members
28 July 2003Return made up to 09/07/03; full list of members
31 March 2003Accounts for a dormant company made up to 31 December 2002
31 March 2003Accounts for a dormant company made up to 31 December 2002
24 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2001Memorandum and Articles of Association
13 November 2001Memorandum and Articles of Association
15 October 2001New director appointed
15 October 2001New director appointed
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001Secretary resigned
15 October 2001New secretary appointed
15 October 2001New director appointed
15 October 2001New director appointed
15 October 2001Secretary resigned
15 October 2001Registered office changed on 15/10/01 from: 14 fernbank close walderslade chatham kent ME5 9NH
15 October 2001Registered office changed on 15/10/01 from: 14 fernbank close walderslade chatham kent ME5 9NH
15 October 2001New secretary appointed
15 October 2001Accounting reference date extended from 31/07/02 to 31/12/02
15 October 2001Accounting reference date extended from 31/07/02 to 31/12/02
25 September 2001Company name changed hirestyle LIMITED\certificate issued on 25/09/01
25 September 2001Company name changed hirestyle LIMITED\certificate issued on 25/09/01
9 July 2001Incorporation
9 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing