- Company Overview for PEACH TRAIL LIMITED (09685793)
- Filing history for PEACH TRAIL LIMITED (09685793)
- People for PEACH TRAIL LIMITED (09685793)
- More for PEACH TRAIL LIMITED (09685793)
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
Statement of capital on 2015-07-14
|