Advanced company searchLink opens in new window

PEAK FLOORING UK LIMITED

Company number 06185045

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-03
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
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