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

Peak Valley Construction Limited

Documents

Total Documents22
Total Pages76

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
27 March 2008Return made up to 05/02/08; full list of members
25 March 2008Secretary appointed mrs suzanne watson
17 March 2008Appointment terminated director and secretary george watson
16 October 2007Total exemption small company accounts made up to 31 March 2007
7 March 2007Return made up to 05/02/07; full list of members
12 December 2006Total exemption small company accounts made up to 31 March 2006
31 March 2006Particulars of mortgage/charge
23 February 2006Return made up to 05/02/06; full list of members
7 September 2005Total exemption small company accounts made up to 31 March 2005
8 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 August 2004Total exemption small company accounts made up to 31 March 2004
18 February 2004Return made up to 05/02/04; full list of members
17 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
3 March 2003New secretary appointed;new director appointed
28 February 2003Accounting reference date extended from 29/02/04 to 31/03/04
28 February 2003New director appointed
28 February 2003Registered office changed on 28/02/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX
9 February 2003Director resigned
9 February 2003Secretary resigned
5 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed