PEAKFIELD PROPERTIES LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2012

View Document

01/11/111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009481,00009148

View Document

01/11/111 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/11/111 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM HAZEL HYRST OLD HILLCLIFF LANE TURNDITCH BELPER DERBYSHIRE DE56 2EA UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM BAYTREE COTTAGE 8A STREET LANE DENBY DERBYSHIRE DE5 8NF UNITED KINGDOM

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DAVISON / 14/12/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BELINDA ARCHER / 16/07/2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVISON / 16/07/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: GISTERED OFFICE CHANGED ON 16/07/2009 FROM 3 CHURCH STREET KILBURN BELPER DERBYSHIRE DE56 0LU

View Document

22/05/0922 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ADAM BURGIN

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVISON / 01/05/2008

View Document

22/05/0822 May 2008 SECRETARY APPOINTED BELINDA ARCHER

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY MARK DAVISON

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: G OFFICE CHANGED 30/06/06 JOHNSON TIDSALL CHARTERED ACCTS 31 BURTON ROAD DERBY DE1 1TJ

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION SUSPENDED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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