Advanced company searchLink opens in new window

PEACH TRAIL LIMITED

Company number 09685793

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
13 May 2022 AA Accounts for a dormant company made up to 31 July 2021
21 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
04 May 2020 AA Micro company accounts made up to 31 July 2019
04 May 2020 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 39 Moor Allerton Drive Leeds LS17 6RY on 4 May 2020
27 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
24 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 70 Westwood Terrace York North Yorkshire YO23 1HL England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Peter Graham Atkinson as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Christopher Paul Atkinson as a director on 28 February 2018
11 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
14 Jul 2017 PSC04 Change of details for Mr Christopher Paul Atkinson as a person with significant control on 21 July 2016
14 Jul 2017 PSC04 Change of details for Miss Katie May Atkinson as a person with significant control on 21 July 2016
09 Jun 2017 AD01 Registered office address changed from Flat 2 14 Lawrence Road London SE25 5AA England to 70 Westwood Terrace York North Yorkshire YO23 1HL on 9 June 2017
05 Mar 2017 AD01 Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Flat 2 14 Lawrence Road London SE25 5AA on 5 March 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
03 Mar 2016 AD01 Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016
14 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1,000