- Company Overview for THE PEACOCK (SEEL ST.) LIMITED (07911682)
- Filing history for THE PEACOCK (SEEL ST.) LIMITED (07911682)
- People for THE PEACOCK (SEEL ST.) LIMITED (07911682)
- Charges for THE PEACOCK (SEEL ST.) LIMITED (07911682)
- Insolvency for THE PEACOCK (SEEL ST.) LIMITED (07911682)
- More for THE PEACOCK (SEEL ST.) LIMITED (07911682)
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) |
---|---|---|---|
03 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2015 | COLIQ | Deferment of dissolution (voluntary) | |
10 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2014 | AD01 | Registered office address changed from 49-51 Seel Street Liverpool Merseyside L1 4AZ England on 13 March 2014 | |
03 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
28 Aug 2012 | AD01 | Registered office address changed from Office 5.8 Hanover House Hanover Street Liverpool Merseyside L1 3DZ England on 28 August 2012 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2012 | AP01 | Appointment of Mr John Joseph Shelton as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Ian Nethercote as a director | |
16 Jan 2012 | NEWINC |
Incorporation
|