About

Registered Number: 07583385
Date of Incorporation: 30/03/2011 (14 years ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Founded in 2011, Peak Performance Professional Contracts Ltd has its registered office in Manchester, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. The current directors of this company are listed as Anderson, James, Sullivan, Andrea Michelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, James 01 March 2012 23 September 2015 1
SULLIVAN, Andrea Michelle 30 March 2011 14 June 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2019
LIQ07 - N/A 20 June 2019
LIQ07 - N/A 20 June 2019
RESOLUTIONS - N/A 16 January 2019
LIQ02 - N/A 16 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2019
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 15 March 2017
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 09 October 2015
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 15 March 2013
RESOLUTIONS - N/A 21 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 22 June 2012
RP04 - N/A 12 June 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 22 March 2012
AD01 - Change of registered office address 19 October 2011
CERTNM - Change of name certificate 29 September 2011
CERTNM - Change of name certificate 28 September 2011
AA01 - Change of accounting reference date 31 August 2011
TM01 - Termination of appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.