PEAK PERFORMANCE CONTRACTS LIMITED

Company Documents

DateDescription
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

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-06-18

View Document

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

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM C/O GROUND FLOOR VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4SN

View Document

04/07/194 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/194 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/194 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/06/1922 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR DAVID GILL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON BERRY

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR GORDON WILLIAM BERRY

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR JAMES ANDERSON

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILL / 21/06/2012

View Document

07/06/127 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 1ST FLOOR CASTLE HOUSE, CARDIFF ROAD, GLAN Y LLYN TAFFS WELL CARDIFF CF15 7RD

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SULLIVAN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA SULLIVAN

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED PROBIZ CONTRACTS LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 14 GELLIWASTAD ROAD PONTYPRIDD CF37 2BW

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 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