Advanced company searchLink opens in new window

PEACHY TRADING LIMITED

Company number 06446790

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2013 4.68 Liquidators' statement of receipts and payments to 10 September 2013
19 Sep 2012 4.20 Statement of affairs with form 4.19
19 Sep 2012 600 Appointment of a voluntary liquidator
19 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2012 AD01 Registered office address changed from Stall 12 Centenary Market Hall Howard Street Rotherham South Yorkshire S65 1EJ United Kingdom on 5 September 2012
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
21 Dec 2011 CH01 Director's details changed for Mr Stuart Ivor Peach on 21 December 2011
10 Jun 2011 AD01 Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ on 10 June 2011
10 Jun 2011 TM02 Termination of appointment of Steven Coates as a secretary
08 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Stuart Ivor Peach on 1 December 2009
03 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2008 363a Return made up to 06/12/08; full list of members
17 Dec 2007 288a New secretary appointed
14 Dec 2007 225 Accounting reference date extended from 31/12/08 to 31/03/09
14 Dec 2007 88(2)R Ad 10/12/07--------- £ si 1@1=1 £ ic 1/2
14 Dec 2007 288a New director appointed
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288b Director resigned
06 Dec 2007 NEWINC Incorporation