Advanced company searchLink opens in new window

PEAKE TRADING LTD

Company number 11585110

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)
16 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
20 Dec 2023 LIQ10 Removal of liquidator by court order
19 Dec 2023 AD01 Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU to Scope House Weston Road Crewe CW1 6DD on 19 December 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
28 Jan 2021 LIQ10 Removal of liquidator by court order
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
04 Jan 2021 LIQ10 Removal of liquidator by court order
02 Jan 2020 AD01 Registered office address changed from Unit 33 Riverside Industrial Estate Power Station Road Rugeley Stafforshire WS15 2YR England to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 2 January 2020
31 Dec 2019 LIQ02 Statement of affairs
31 Dec 2019 600 Appointment of a voluntary liquidator
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
19 Sep 2019 TM01 Termination of appointment of Rebecca Jane Swift as a director on 19 September 2019
19 Sep 2019 PSC07 Cessation of Rebecca Jane Swift as a person with significant control on 19 September 2019
14 Feb 2019 AD01 Registered office address changed from 4 Badgers End Wheaton Aston Stafford ST19 9NS United Kingdom to Unit 33 Riverside Industrial Estate Power Station Road Rugeley Stafforshire WS15 2YR on 14 February 2019
22 Jan 2019 MR01 Registration of charge 115851100001, created on 17 January 2019
24 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted