About

Registered Number: 07238856
Date of Incorporation: 29/04/2010 (14 years and 11 months ago)
Company Status: Liquidation
Registered Address: CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester, LE1 7JA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.