- Company Overview for BROWN PEACOCK LIMITED (07220108)
- Filing history for BROWN PEACOCK LIMITED (07220108)
- People for BROWN PEACOCK LIMITED (07220108)
- More for BROWN PEACOCK LIMITED (07220108)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
18 Feb 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
01 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 66 Riddings Hill Balsall Common Coventry CV7 7RA England to 4 Greenhough Road Lichfield WS13 7FE on 21 August 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
08 Apr 2018 | PSC07 | Cessation of David Mark Brown as a person with significant control on 8 April 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of David Mark Brown as a director on 20 November 2017 | |
04 Jan 2018 | TM02 | Termination of appointment of Carole Wendy Brown as a secretary on 17 November 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 22 Carnoustie Amington Tamworth Staffs B77 4NN to 66 Riddings Hill Balsall Common Coventry CV7 7RA on 4 January 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Gary David Jones as a director on 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM01 | Termination of appointment of Gary David Jones as a director on 31 March 2015 |