About

Registered Number: 05362709
Date of Incorporation: 14/02/2005 (19 years and 3 months ago)
Company Status: Active
Date of Dissolution: 24/03/2015 (9 years and 2 months ago)
Registered Address: 177 Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AR

 

Having been setup in 2005, Hi-peak Property Ltd has its registered office in Nottinghamshire. The companies director is listed as Herrett, Peter at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRETT, Peter 01 March 2005 01 March 2007 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 21 February 2017
AC92 - N/A 17 August 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
AR01 - Annual Return 18 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 11 September 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.