- Company Overview for FORD-PEACOCK CONSULTANCY LIMITED (03902830)
- Filing history for FORD-PEACOCK CONSULTANCY LIMITED (03902830)
- People for FORD-PEACOCK CONSULTANCY LIMITED (03902830)
- More for FORD-PEACOCK CONSULTANCY LIMITED (03902830)
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
|
|
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 |