Advanced company searchLink opens in new window

BROWN PEACOCK LIMITED

Company number 07220108

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)
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
  • GBP 1,000
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
  • GBP 1,000
11 May 2015 TM01 Termination of appointment of Gary David Jones as a director on 31 March 2015