PEAK CYCLE LINKS

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 12 HARDWICK STREET BUXTON DERBYSHIRE SK17 6BN

View Document

14/10/1614 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARY BANKS / 25/04/2012

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 13/07/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MARTIN JAMES JONES

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS GILLIAN LOUISE KENT

View Document

07/08/147 August 2014 13/07/14 NO MEMBER LIST

View Document

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STACEY

View Document

02/08/132 August 2013 13/07/13 NO MEMBER LIST

View Document

09/07/139 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR

View Document

06/08/126 August 2012 13/07/12 NO MEMBER LIST

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ANDREW GRAY BANKS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BETHUNE

View Document

13/04/1213 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 13/07/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 ARTICLES OF ASSOCIATION

View Document

27/10/1027 October 2010 ALTER ARTICLES 20/10/2010

View Document

27/10/1027 October 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

13/07/1013 July 2010 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