PEAK POWER CONNECTIONS LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-23

View Document

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR GEORGE SAMUEL KREMPELS

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR BILLY FRENCH

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

07/01/197 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101983750002

View Document

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

View Document

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101983750001

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101983750002

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/05/173 May 2017 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101983750001

View Document

11/10/1611 October 2016 30/08/16 STATEMENT OF CAPITAL GBP 0.01

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PAUL GRAHAM BARKER

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED PEAK POWER DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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