Advanced company searchLink opens in new window

PEACOCK INDUSTRIES LIMITED

Company number 06479846

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 16 December 2013
03 Jan 2013 AD01 Registered office address changed from 61 Pasture Road Wembley HA0 3JW on 3 January 2013
02 Jan 2013 4.20 Statement of affairs with form 4.19
02 Jan 2013 600 Appointment of a voluntary liquidator
02 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
14 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
19 May 2011 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 2
29 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Oct 2010 AP03 Appointment of a secretary
15 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Wajid Malik on 1 October 2009
09 May 2009 AA Total exemption full accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 22/01/09; full list of members
31 Jan 2008 288a New director appointed
31 Jan 2008 288b Director resigned
24 Jan 2008 288c Director's particulars changed
23 Jan 2008 288a New secretary appointed