About

Registered Number: 06008501
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2018 (6 years ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, SL1 1PG

 

Founded in 2006, Peak Roofing & Cladding Supplies Ltd are based in Slough, it's status is listed as "Dissolved". We do not know the number of employees at Peak Roofing & Cladding Supplies Ltd. Collins, Martin, Higgins, Ashlee Faye, Bullock, Darren Andrew are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Darren Andrew 24 November 2006 03 March 2009 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Martin 01 February 2010 - 1
HIGGINS, Ashlee Faye 24 November 2006 10 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2018
WU15 - N/A 07 February 2018
WU07 - N/A 03 November 2017
LIQ MISC - N/A 31 October 2016
LIQ MISC - N/A 20 October 2015
LIQ MISC - N/A 21 October 2014
LIQ MISC - N/A 30 October 2013
AD01 - Change of registered office address 16 October 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 October 2012
COCOMP - Order to wind up 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 August 2011
1.4 - Notice of completion of voluntary arrangement 19 August 2011
1.1 - Report of meeting approving voluntary arrangement 09 July 2010
AR01 - Annual Return 09 March 2010
AP03 - Appointment of secretary 15 February 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 16 December 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 19 December 2008
MEM/ARTS - N/A 11 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
CERTNM - Change of name certificate 30 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 20 December 2007
123 - Notice of increase in nominal capital 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
225 - Change of Accounting Reference Date 22 February 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.