Advanced company searchLink opens in new window

PEACOCK & THOMPSON (2006) LIMITED

Company number 05708302

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-28
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
  • GBP 100
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