Peakwood Limited

DataGardener
dissolved
Unknown

Peakwood Limited

ni042071Private Limited With Share Capital

4A Enterprise Road, Bangor, Down, BT197TA
Incorporated

05/12/2001

Company Age

24 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Peakwood Limited (ni042071) is a private limited with share capital incorporated on 05/12/2001 (24 years old) and registered in down, BT197TA. The company operates under SIC code 68209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 05/12/2001
BT197TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

98
Gazette Dissolved Voluntary
Category:Gazette
Date:25-06-2019
Resolution
Category:Resolution
Date:12-06-2019
Resolution
Category:Resolution
Date:15-05-2019
Gazette Notice Voluntary
Category:Gazette
Date:09-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Resolution
Category:Resolution
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Resolution
Category:Resolution
Date:17-01-2018
Resolution
Category:Resolution
Date:07-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2017
Resolution
Category:Resolution
Date:12-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2017
Resolution
Category:Resolution
Date:18-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Resolution
Category:Resolution
Date:18-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Change Account Reference Date Company
Category:Accounts
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Memorandum Articles
Category:Incorporation
Date:17-06-2015
Resolution
Category:Resolution
Date:17-06-2015
Capital Allotment Shares
Category:Capital
Date:12-06-2015
Resolution
Category:Resolution
Date:12-06-2015
Resolution
Category:Resolution
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Legacy
Category:Mortgage
Date:20-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Termination Secretary Company With Name
Category:Officers
Date:28-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2009
Legacy
Category:Accounts
Date:28-09-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Accounts
Date:06-10-2008
Legacy
Category:Annual Return
Date:29-01-2008
Legacy
Category:Accounts
Date:02-11-2007
Legacy
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:27-09-2007
Legacy
Category:Annual Return
Date:08-09-2006
Legacy
Category:Annual Return
Date:22-12-2005
Legacy
Category:Capital
Date:22-12-2005
Legacy
Category:Accounts
Date:15-12-2005
Legacy
Category:Accounts
Date:12-09-2004
Legacy
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:16-01-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-12-2003
Legacy
Category:Annual Return
Date:19-05-2003
Legacy
Category:Address
Date:11-09-2002
Legacy
Category:Officers
Date:03-08-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-01-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-01-2002
Legacy
Category:Officers
Date:10-01-2002
Miscellaneous
Category:Miscellaneous
Date:05-12-2001
Legacy
Category:Incorporation
Date:05-12-2001
Legacy
Category:Incorporation
Date:05-12-2001
Legacy
Category:Other
Date:05-12-2001
Legacy
Category:Other
Date:05-12-2001

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/06/2019
Filing Date05/12/2017
Latest Accounts30/06/2017

Trading Addresses

4A Enterprise Road, Bangor, BT197TARegistered
Fgs Mcclure Watters, Number One, Lanyon Quay, Belfast, BT13LG

Contact

4A Enterprise Road, Bangor, Down, BT197TA