About

Registered Number: 05245349
Date of Incorporation: 29/09/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2018 (6 years and 11 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Founded in 2004, Peak Toolmakers (UK) Ltd have registered office in Sheffield, South Yorkshire, it has a status of "Dissolved". This organisation has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2018
AM23 - N/A 12 February 2018
AM10 - N/A 30 January 2018
AM10 - N/A 23 August 2017
2.24B - N/A 21 February 2017
2.31B - N/A 21 February 2017
2.24B - N/A 14 September 2016
2.23B - N/A 29 April 2016
2.17B - N/A 08 April 2016
AD01 - Change of registered office address 16 February 2016
2.12B - N/A 12 February 2016
AA - Annual Accounts 29 December 2015
CERTNM - Change of name certificate 07 October 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 17 September 2015
RESOLUTIONS - N/A 14 September 2015
CONNOT - N/A 14 September 2015
MR01 - N/A 08 September 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 30 September 2013
AA01 - Change of accounting reference date 26 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 23 October 2007
169 - Return by a company purchasing its own shares 11 October 2007
169 - Return by a company purchasing its own shares 11 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
169 - Return by a company purchasing its own shares 02 February 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.