Advanced company searchLink opens in new window

PEAK PERFORMANCE CONTRACTS LIMITED

Company number 05836989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 June 2023
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 June 2022
12 Nov 2021 AD01 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 12 November 2021
19 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
01 Oct 2020 AD01 Registered office address changed from C/O Clarke Bell Limited the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 October 2020
21 Sep 2020 LIQ07 Removal of liquidator by creditors
21 Sep 2020 LIQ07 Removal of liquidator by creditors
17 Sep 2020 600 Appointment of a voluntary liquidator
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 18 June 2020
23 Mar 2020 AD01 Registered office address changed from C/O Ground Floor Valleys Innovation Centre Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 March 2020
04 Jul 2019 LIQ02 Statement of affairs
04 Jul 2019 600 Appointment of a voluntary liquidator
04 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-19
22 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 AA Total exemption full accounts made up to 30 June 2017
24 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
24 May 2018 TM01 Termination of appointment of Gordon William Berry as a director on 24 May 2018
24 May 2018 AP01 Appointment of Mr David Gill as a director on 24 May 2018
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
11 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Sep 2015 AP01 Appointment of Mr Gordon William Berry as a director on 23 September 2015