- Company Overview for PEAK PERFORMANCE PARTNERSHIP LIMITED (08543024)
- Filing history for PEAK PERFORMANCE PARTNERSHIP LIMITED (08543024)
- People for PEAK PERFORMANCE PARTNERSHIP LIMITED (08543024)
- Insolvency for PEAK PERFORMANCE PARTNERSHIP LIMITED (08543024)
- More for PEAK PERFORMANCE PARTNERSHIP LIMITED (08543024)
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
|
|
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
|