PEK HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2314 August 2023 Registered office address changed from The Chapel Bridge Street Driffield East Yorkshire YO25 6DA England to The Chapel Bridge Street Driffield YO25 6DA on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of affairs

View Document

16/06/2316 June 2023 Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle HU13 0DZ United Kingdom to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2023-06-16

View Document

27/02/2327 February 2023 Termination of appointment of Kelly Leanne Rokahr as a director on 2023-02-25

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

03/07/193 July 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LEANNE ROKAHR / 07/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ROKAHR / 14/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEONARD ROKAHR / 14/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ROHAHR / 06/04/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS EMMA ROHAHR

View Document

06/04/186 April 2018 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