Advanced company searchLink opens in new window

PEACH NETWORK SERVICES LIMITED

Company number 06926849

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)
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
  • GBP 1
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
  • GBP 1
04 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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