Peak Leisure Vehicles Limited

DataGardener
dissolved

Peak Leisure Vehicles Limited

06025941Private Limited With Share Capital

Rowlands House Portobello Road, Birtley, Chester Le Street, DH32RY
Incorporated

12/12/2006

Company Age

19 years

Directors

4

Employees

SIC Code

45190

Risk

Company Overview

Registration, classification & business activity

Peak Leisure Vehicles Limited (06025941) is a private limited with share capital incorporated on 12/12/2006 (19 years old) and registered in chester le street, DH32RY. The company operates under SIC code 45190 - sale of other motor vehicles.

Private Limited With Share Capital
SIC: 45190
Incorporated 12/12/2006
DH32RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:28-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-03-2017
Resolution
Category:Resolution
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Termination Director Company
Category:Officers
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:18-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:18-05-2016
Resolution
Category:Resolution
Date:13-05-2016
Resolution
Category:Resolution
Date:10-05-2016
Capital Allotment Shares
Category:Capital
Date:05-05-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2009
Legacy
Category:Annual Return
Date:16-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Mortgage
Date:27-02-2007
Legacy
Category:Officers
Date:20-01-2007
Legacy
Category:Officers
Date:17-01-2007
Legacy
Category:Address
Date:17-01-2007
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Incorporation Company
Category:Incorporation
Date:12-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date26/08/2016
Latest Accounts31/12/2015

Trading Addresses

Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE61HA
Rowlands House, Portobello Road, Portobello Trading Estate, Birtl, Chester Le Street, DH32RYRegistered

Related Companies

2

Contact

Rowlands House Portobello Road, Birtley, Chester Le Street, DH32RY