- Company Overview for PEACH LEISURE LIMITED (01948613)
- Filing history for PEACH LEISURE LIMITED (01948613)
- People for PEACH LEISURE LIMITED (01948613)
- Charges for PEACH LEISURE LIMITED (01948613)
- More for PEACH LEISURE LIMITED (01948613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Matthew James Alan Wright on 5 September 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Anthony Alan Wright on 5 September 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 12 Harrow Drive Burton on Trent Staffordshire DE14 3AY to St. Helens House King Street Derby DE1 3EE on 16 October 2017 | |
16 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2017 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2017-10-16
|
|
16 Oct 2017 | RT01 | Administrative restoration application | |
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Oct 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH03 | Secretary's details changed for Mr Anthony Alan Wright on 9 September 2015 | |
21 Oct 2015 | CH03 | Secretary's details changed for Mr Anthony Alan Wright on 9 July 2014 | |
21 Oct 2015 | AD01 | Registered office address changed from , 6 Clough Drive, Burton-on-Trent, Staffordshire, DE14 2DL, England to 12 Harrow Drive Burton on Trent Staffordshire DE14 3AY on 21 October 2015 | |
21 Oct 2015 | RT01 | Administrative restoration application | |
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from , Millfield 135 Mill Hill Lane, Burton upon Trent, Staffordshire, DE15 0AX on 9 July 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr Matthew James Alan Wright on 1 January 2013 |