Advanced company searchLink opens in new window

PEAK PERFORMANCE PARTNERSHIP LIMITED

Company number 08543024

Filter by category

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)
02 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 23 September 2023
19 Jul 2022 AD01 Registered office address changed from 104 Quadrus Centre Woodstock Way Boldon NE35 9PF England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 19 July 2022
19 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 LIQ02 Statement of affairs
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-05
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 27 November 2021 with updates
02 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 PSC07 Cessation of Kenneth Wright as a person with significant control on 31 March 2021
27 Apr 2021 TM01 Termination of appointment of Kenneth Wright as a director on 31 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 May 2018
03 Jul 2018 AD01 Registered office address changed from Boston House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF United Kingdom to 104 Quadrus Centre Woodstock Way Boldon NE35 9PF on 3 July 2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
31 May 2018 PSC04 Change of details for Mr Kenneth Wright as a person with significant control on 27 September 2017
31 May 2018 PSC04 Change of details for Mr Trevor Gerard Norman as a person with significant control on 27 September 2017
31 May 2018 PSC04 Change of details for Mr Lindsay Mcghie as a person with significant control on 29 September 2017
24 Apr 2018 SH06 Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 75