Advanced company searchLink opens in new window

THE PEACOCK (SEEL ST.) LIMITED

Company number 07911682

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)