-
PEAK PERFORMANCE CONTRACTS LIMITED - 4 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom
Company Information
- Company registration number
- 05836989
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Hardman Square
- Spinningfields
- Manchester
- M3 3EB 4 Hardman Square, Spinningfields, Manchester, M3 3EB UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-05
- Age Of Company 2006-06-05 18 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr David Gill
- Mr David Gill
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PROBIZ CONTRACTS LIMITED
- Filing of Accounts
- Due Date: 2019-03-29
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2012-04-23
- Annual Return
- Due Date: 2019-05-07
- Last Date: 2018-04-23
-
PEAK PERFORMANCE CONTRACTS LIMITED Company Description
- PEAK PERFORMANCE CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05836989. Its current trading status is "live". It was registered 2006-06-05. It was previously called PROBIZ CONTRACTS LIMITED. It has declared SIC or NACE codes as "74909". The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-04-23.It can be contacted at 4 Hardman Square .
Get PEAK PERFORMANCE CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peak Performance Contracts Limited - 4 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom
- 2006-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEAK PERFORMANCE CONTRACTS 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-19) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-17) - 600
-
liquidation-voluntary-leave-to-resign-liquidator (2020-09-21) - LIQ07
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-02) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-01) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-04) - 600
-
resolution (2019-07-04) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-06-22) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-05-28) - GAZ1
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-03-29) - AA01
-
termination-director-company-with-name-termination-date (2018-05-24) - TM01
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-08) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
termination-director-company-with-name-termination-date (2015-09-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-29) - AP01
-
termination-director-company-with-name (2013-03-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-06-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-23) - AD01
-
termination-director-company-with-name (2011-07-07) - TM01
-
termination-secretary-company-with-name (2011-07-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-03-18) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
-
legacy (2009-05-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
-
legacy (2008-04-23) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-20) - 363a
-
legacy (2007-07-20) - 288a
-
legacy (2007-07-20) - 88(2)R
-
legacy (2007-05-15) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-02) - 395
-
incorporation-company (2006-06-05) - NEWINC