- Company Overview for PROPERTY PEACH LTD (07694760)
- Filing history for PROPERTY PEACH LTD (07694760)
- People for PROPERTY PEACH LTD (07694760)
- More for PROPERTY PEACH LTD (07694760)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2014 | DS01 | Application to strike the company off the register | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
31 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
19 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
12 Sep 2011 | AP01 | Appointment of Mr Timothy John Titchmarsh as a director | |
12 Sep 2011 | AP01 | Appointment of Mrs Joanne Ward as a director | |
12 Sep 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 August 2012 | |
22 Aug 2011 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 22 August 2011 | |
19 Aug 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
06 Jul 2011 | NEWINC | Incorporation |