- Company Overview for PEACOCK & THOMPSON (2006) LIMITED (05708302)
- Filing history for PEACOCK & THOMPSON (2006) LIMITED (05708302)
- People for PEACOCK & THOMPSON (2006) LIMITED (05708302)
- Charges for PEACOCK & THOMPSON (2006) LIMITED (05708302)
- Insolvency for PEACOCK & THOMPSON (2006) LIMITED (05708302)
- More for PEACOCK & THOMPSON (2006) LIMITED (05708302)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2013 | |
12 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AD01 | Registered office address changed from 13 Grange Way Colchester Essex CO2 8HF on 7 February 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
28 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Patricia Tatum on 1 October 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Gillian Parrish on 1 October 2009 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Apr 2009 | 363a | Return made up to 14/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
18 Feb 2008 | 363a | Return made up to 14/02/08; full list of members | |
12 Nov 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
25 May 2007 | 363s | Return made up to 14/02/07; full list of members | |
15 Sep 2006 | 288a | New secretary appointed;new director appointed | |
29 Aug 2006 | 287 | Registered office changed on 29/08/06 from: ground floor, boundary house 4 county place, new london road chelmsford essex CM2 0RE | |
22 Feb 2006 | 288b | Secretary resigned | |
22 Feb 2006 | 288b | Director resigned |