- Company Overview for PEACOCK PROPERTY TRADING LIMITED (08554168)
- Filing history for PEACOCK PROPERTY TRADING LIMITED (08554168)
- People for PEACOCK PROPERTY TRADING LIMITED (08554168)
- Charges for PEACOCK PROPERTY TRADING LIMITED (08554168)
- More for PEACOCK PROPERTY TRADING LIMITED (08554168)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Jeffrey Peacock as a director on 14 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Jeffrey Peacock as a director on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Jeffrey Peacock as a director on 14 February 2020 | |
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 1 December 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | SH08 | Change of share class name or designation | |
19 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
09 May 2016 | MR04 | Satisfaction of charge 085541680001 in full | |
09 May 2016 | MR04 | Satisfaction of charge 085541680002 in full | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH01 | Director's details changed for Mr David Alexander James Peacock on 1 June 2015 |