CPEAK LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Director's details changed for Mrs Carolyne Meechan on 2023-05-14

View Document

12/06/2312 June 2023 Director's details changed for Mr John Meechan on 2023-05-14

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
C/O BARMOUTH ACCOUNTANCY SERVICES
REGENTS BUILDINGS CHURCH STREET
BARMOUTH
GWYNEDD
LL42 1EW
WALES

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 01/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 01/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 01/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNE MEECHAN / 01/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS CAROLYNE MEECHAN

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
63 BARTHOLOMEW STREET
NEWBURY
RG14 7BE

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 19/12/2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company