Established in 2010, Peak Performance Centre of Excellence Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Walsh-brown, Rebecca Ann, Maxted-cheadle, Catherine, Brown, Spencer, Brown, Spencer for the business at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH-BROWN, Rebecca Ann | 17 January 2012 | - | 1 |
BROWN, Spencer | 14 August 2015 | 12 April 2018 | 1 |
BROWN, Spencer | 29 April 2010 | 31 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAXTED-CHEADLE, Catherine | 29 April 2010 | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 01 May 2020 | |
LIQ03 - N/A | 09 July 2019 | |
AD01 - Change of registered office address | 31 July 2018 | |
LIQ02 - N/A | 27 July 2018 | |
RESOLUTIONS - N/A | 22 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 June 2018 | |
CS01 - N/A | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 10 August 2016 | |
CH01 - Change of particulars for director | 13 July 2016 | |
AR01 - Annual Return | 11 April 2016 | |
SH01 - Return of Allotment of shares | 11 April 2016 | |
AA - Annual Accounts | 22 January 2016 | |
RESOLUTIONS - N/A | 29 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 November 2015 | |
SH01 - Return of Allotment of shares | 19 November 2015 | |
AP01 - Appointment of director | 15 August 2015 | |
AD01 - Change of registered office address | 06 August 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 18 January 2015 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 18 January 2014 | |
AR01 - Annual Return | 15 March 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
TM02 - Termination of appointment of secretary | 15 March 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
AD01 - Change of registered office address | 13 September 2010 | |
NEWINC - New incorporation documents | 29 April 2010 |