- Company Overview for NICK PEACOCK EXPORT LIMITED (04597575)
- Filing history for NICK PEACOCK EXPORT LIMITED (04597575)
- People for NICK PEACOCK EXPORT LIMITED (04597575)
- Insolvency for NICK PEACOCK EXPORT LIMITED (04597575)
- More for NICK PEACOCK EXPORT LIMITED (04597575)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2017 | AD01 | Registered office address changed from Little Cheals 18 North End Ditchling East Sussex BN6 8TF United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 22 June 2017 | |
16 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | LIQ01 | Declaration of solvency | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 3rd Floor Albion House Albion Street Lewes East Sussex BN7 2NF to Little Cheals 18 North End Ditchling East Sussex BN6 8TF on 21 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AD02 | Register inspection address has been changed from 2a Church Road Burgess Hill West Sussex RH15 9AE England | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 2a Church Road Burgess Hill West Sussex RH15 9AE on 14 January 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Guy Richard John Davis on 21 November 2011 | |
06 Jan 2012 | CH03 | Secretary's details changed for Mr Guy Richard John Davis on 21 November 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders |