- Company Overview for PEAK FLOORING UK LIMITED (06185045)
- Filing history for PEAK FLOORING UK LIMITED (06185045)
- People for PEAK FLOORING UK LIMITED (06185045)
- Charges for PEAK FLOORING UK LIMITED (06185045)
- Insolvency for PEAK FLOORING UK LIMITED (06185045)
- More for PEAK FLOORING UK LIMITED (06185045)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Paul Andrew Hood as a director on 18 June 2021 | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from Unit G1 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 September 2020 | |
20 Aug 2020 | LIQ02 | Statement of affairs | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Unit G1 Chamberlain Road Hull HU8 8HL England to Unit G1 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL on 21 December 2017 | |
16 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2017 | AD01 | Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU to Unit G1 Chamberlain Road Hull HU8 8HL on 7 December 2017 | |
29 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2017 | MR04 | Satisfaction of charge 061850450003 in full | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued |