PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20 |
19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
02/12/242 December 2024 | Removal of liquidator by court order |
02/12/242 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Removal of liquidator by court order |
13/02/2413 February 2024 | Liquidators' statement of receipts and payments to 2023-12-19 |
22/02/2322 February 2023 | Liquidators' statement of receipts and payments to 2022-12-19 |
21/02/2221 February 2022 | Liquidators' statement of receipts and payments to 2021-12-19 |
12/11/2112 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG |
10/07/1910 July 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/06/1920 June 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00008608 |
20/06/1920 June 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00009740 |
16/01/1916 January 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/01/1916 January 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
16/01/1916 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4SN |
28/09/1828 September 2018 | 22/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
22/06/1722 June 2017 | Annual accounts for year ending 22 Jun 2017 |
07/04/177 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
27/09/1627 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MACNAMARA |
05/04/165 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINS |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINS |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MACNAMARA |
09/10/159 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES ANDERSON |
24/02/1524 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
02/10/142 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
05/03/145 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
02/08/132 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
15/03/1315 March 2013 | DIRECTOR APPOINTED MR RICHARD MARK HOPKINS |
15/03/1315 March 2013 | DIRECTOR APPOINTED MRS JOANNE MARIE MACNAMARA |
21/02/1321 February 2013 | GENERAL BUSINESS 29/01/2013 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
02/10/122 October 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILL / 21/06/2012 |
12/06/1212 June 2012 | SECOND FILING WITH MUD 30/03/12 FOR FORM AR01 |
25/04/1225 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
22/03/1222 March 2012 | SECRETARY APPOINTED MR JAMES ANDERSON |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM, 1ST FLOOR CASTLE HOUSE, CARDIFF ROAD GLAN Y LLYN, TAFFS WELL, CARDIFF, CF15 7RD, WALES |
29/09/1129 September 2011 | COMPANY NAME CHANGED 3PCL LIMITED CERTIFICATE ISSUED ON 29/09/11 |
28/09/1128 September 2011 | COMPANY NAME CHANGED PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED CERTIFICATE ISSUED ON 28/09/11 |
31/08/1131 August 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID SULLIVAN |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREA SULLIVAN |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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