CPEAK LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
15/07/2415 July 2024 | Micro company accounts made up to 2024-05-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Director's details changed for Mrs Carolyne Meechan on 2023-05-14 |
12/06/2312 June 2023 | Director's details changed for Mr John Meechan on 2023-05-14 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 01/06/2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 01/06/2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 01/06/2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNE MEECHAN / 01/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR APPOINTED MRS CAROLYNE MEECHAN |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 63 BARTHOLOMEW STREET NEWBURY RG14 7BE |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEECHAN / 19/12/2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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