Advanced company searchLink opens in new window

PEACOCK PROPERTY TRADING LIMITED

Company number 08554168

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
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
  • GBP 300
25 Jun 2015 CH01 Director's details changed for Mr David Alexander James Peacock on 1 June 2015