- Company Overview for PEACOCK D LTD (06196538)
- Filing history for PEACOCK D LTD (06196538)
- People for PEACOCK D LTD (06196538)
- More for PEACOCK D LTD (06196538)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2011 | DS01 | Application to strike the company off the register | |
02 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
23 Jul 2010 | AD01 | Registered office address changed from Unit 7 Riverside Park Station Road Wimborne Dorset BH21 1QU on 23 July 2010 | |
15 Apr 2010 | AR01 |
Annual return made up to 2 April 2010
Statement of capital on 2010-04-15
|
|
04 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
09 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
11 Nov 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
25 Apr 2008 | 363s | Return made up to 02/04/08; full list of members | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 11 lower golf links road broadstone dorset BH18 8BG | |
11 Jul 2007 | 88(2)R | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 | |
18 Jun 2007 | 288a | New secretary appointed | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH | |
14 Jun 2007 | 288b | Secretary resigned | |
30 May 2007 | 288a | New director appointed | |
30 May 2007 | 288b | Director resigned | |
02 Apr 2007 | NEWINC | Incorporation |