- Company Overview for PEACH NETWORK SERVICES LIMITED (06926849)
- Filing history for PEACH NETWORK SERVICES LIMITED (06926849)
- People for PEACH NETWORK SERVICES LIMITED (06926849)
- Charges for PEACH NETWORK SERVICES LIMITED (06926849)
- More for PEACH NETWORK SERVICES LIMITED (06926849)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | AD01 | Registered office address changed from Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA England to Forum 5 Solent Business Park Whiteley PO15 7PA on 13 December 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA on 2 November 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD02 | Register inspection address has been changed from C/O Winterstoke Financial Management Ltd Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
18 Jun 2013 | TM01 | Termination of appointment of Martin Cook as a director | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Feb 2012 | AP01 | Appointment of Mr Martin Cook as a director | |
09 Dec 2011 | AD01 | Registered office address changed from Unit 17 Hedge End Business Centre Botley Road Southampton Hampshire SO30 2AU United Kingdom on 9 December 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Mar 2011 | AP01 | Appointment of Mr Darren John Scott-Healey as a director |