Advanced company searchLink opens in new window

FORD-PEACOCK CONSULTANCY LIMITED

Company number 03902830

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2010 DS01 Application to strike the company off the register
25 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Mar 2010 AD01 Registered office address changed from St Paul's Vicarage Raynel Drive Leeds W Yorkshire LS16 6BS on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Elizabeth Ford on 8 March 2010
15 Mar 2010 CH01 Director's details changed for David Stuart Ford on 8 March 2010
15 Mar 2010 CH03 Secretary's details changed for Elizabeth Ford on 8 March 2010
15 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
07 Jan 2010 CH01 Director's details changed for David Stuart Ford on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Elizabeth Ford on 7 January 2010
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from underhill house 4 walsingham close bloxham oxon OX15 4UA
06 Jul 2009 288c Director and Secretary's Change of Particulars / elizabeth ford / 06/07/2009 / Post Code was: LS16 6BS, now: OX15 4UA
06 Jul 2009 288c Director's Change of Particulars / david ford / 06/07/2009 / HouseName/Number was: , now: st paul's vicarage; Street was: underhill house, now: raynel drive; Area was: 4 walsingham close, now: ; Post Town was: bloxham, now: leeds; Region was: oxfordshire, now: w yorkshire; Country was: , now: uk
06 Jul 2009 288c Director and Secretary's Change of Particulars / elizabeth ford / 06/07/2009 / HouseName/Number was: , now: st paul's vicarage; Street was: underhill house, now: raynel drive; Area was: 4 walsingham close, now: ; Post Town was: bloxham, now: leeds; Region was: oxfordshire, now: w yorkshire; Post Code was: OX15 4UA, now: LS16 6BS; Country was: , now
05 Feb 2009 363a Return made up to 06/01/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2008 363a Return made up to 06/01/08; full list of members
26 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Feb 2007 363a Return made up to 06/01/07; full list of members
21 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
13 Jan 2006 363a Return made up to 06/01/06; full list of members
10 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005