Advanced company searchLink opens in new window

PEACOCK STEPPINGSTONE LIMITED

Company number 02205841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
27 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
27 Jun 2017 CONNOT Change of name notice
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
29 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
28 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from 259 High Street Boston Spa Leeds West Yorkshire LS23 6AL on 11 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
28 Jun 2010 AP01 Appointment of Andrew Charles Peacock as a director
23 Jun 2010 TM02 Termination of appointment of Pamela Peacock as a secretary
23 Jun 2010 TM01 Termination of appointment of Jack Peacock as a director
24 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Jack Peacock on 1 March 2010