-
PEAT PARK RENOVATION LIMITED - Butts Cottage, Wakebridge, Matlock, Derbyshire, United Kingdom
Company Information
- Company registration number
- 05879818
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Butts Cottage
- Wakebridge
- Matlock
- Derbyshire
- DE4 5HD Butts Cottage, Wakebridge, Matlock, Derbyshire, DE4 5HD UK
Management
- Managing Directors
- SIMON GERARD PEAT
- Company secretaries
- ALINE FIONA STIRLING PEAT
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-18
- Dissolved on
- 2015-01-13
- SIC/NACE
- 43390 - Other building completion and finishing
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-07-18
-
PEAT PARK RENOVATION LIMITED Company Description
- PEAT PARK RENOVATION LIMITED is a ltd registered in United Kingdom with the Company reg no 05879818. Its current trading status is "closed". It was registered 2006-07-18. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-07-18.It can be contacted at Butts Cottage .
Get PEAT PARK RENOVATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peat Park Renovation Limited - Butts Cottage, Wakebridge, Matlock, Derbyshire, United Kingdom
Did you know? kompany provides original and official company documents for PEAT PARK RENOVATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-01-13) - GAZ2(A)
keyboard_arrow_right 2014
-
APPLICATION FOR STRIKING-OFF (2014-09-18) - DS01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-09-01) - AA
-
18/07/14 FULL LIST (2014-08-05) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-09-30) - GAZ1(A)
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-22) - AA
-
18/07/13 FULL LIST (2013-08-29) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-20) - AA
-
18/07/12 FULL LIST (2012-08-14) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-21) - AA
-
18/07/11 FULL LIST (2011-07-19) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-29) - AA
-
15/07/10 FULL LIST (2010-07-15) - AR01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-02-24) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / SIMON GERARD PEAT / 15/07/2010 (2010-07-15) - CH01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS (2009-07-16) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-01-31) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS (2008-07-16) - 363a
-
APPOINTMENT TERMINATED DIRECTOR JUSTIN PARK (2008-06-26) - 288b
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 (2007-12-07) - AA
-
RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS (2007-08-14) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2007-08-14) - 288c
-
ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 (2007-06-03) - 225
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-07-18) - NEWINC