Advanced company searchLink opens in new window

PEACHLEAF LIMITED

Company number 05726671

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
13 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
06 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
30 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Jason Edward March on 1 November 2009
07 May 2010 CH01 Director's details changed for Mrs Alexandra Catherine March on 1 November 2009
07 May 2010 CH03 Secretary's details changed for Jason Edward March on 1 November 2009
26 Aug 2009 AA Accounts made up to 31 March 2009
12 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2009 363a Return made up to 01/03/09; full list of members
10 Aug 2009 287 Registered office changed on 10/08/2009 from mill house, 58 guildford street chertsey surrey KT16 9BE
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 AA Accounts made up to 31 March 2008
22 May 2008 363a Return made up to 01/03/08; full list of members
22 May 2008 288c Director's Change of Particulars / alexandra brown / 07/03/2008 / Title was: , now: mrs; Surname was: brown, now: march
14 Dec 2007 AA Accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 01/03/07; full list of members
10 Apr 2007 288c Secretary's particulars changed;director's particulars changed
10 Apr 2007 288c Director's particulars changed
01 Mar 2006 NEWINC Incorporation