PEEK LEISURE LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Registered office address changed from The Cross Guns Inn 354 Blackburn Road Egerton Bolton BL7 9TR England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-15

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Termination of appointment of Jeremy Mark Jones as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Robert Kenneth Smith as a director on 2022-12-14

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-05-31

View Document

20/02/2220 February 2022 Notification of Robert Kenneth Smith as a person with significant control on 2021-04-30

View Document

20/02/2220 February 2022 Change of details for Mr Jeremy Mark Jones as a person with significant control on 2021-04-30

View Document

20/02/2220 February 2022 Notification of Johnathon Peek as a person with significant control on 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HASLAM

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, SECRETARY PETER HASLAM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/03/1526 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KITCHEN

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS PATRICIA MAY KITCHEN

View Document

08/04/118 April 2011 COMPANY NAME CHANGED SMITH AND JONES BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR JEREMY MARK JONES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR PETER HASLAM

View Document

24/02/1124 February 2011 SECRETARY APPOINTED PETER HASLAM

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

10/02/1110 February 2011 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