Advanced company searchLink opens in new window

PEACHEY MANAGEMENT LIMITED

Company number 07235343

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)
23 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 30 April 2014
21 May 2013 TM01 Termination of appointment of Nicholas Justin Alun-Jones as a director on 26 April 2013
21 May 2013 TM01 Termination of appointment of Clare Marie Brennan as a director on 26 April 2013
21 May 2013 TM01 Termination of appointment of Robert Caird Wilson as a director on 26 April 2013
21 May 2013 AD01 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 21 May 2013
21 May 2013 600 Appointment of a voluntary liquidator
21 May 2013 4.70 Declaration of solvency
21 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 May 2013 TM01 Termination of appointment of Robert Caird Wilson as a director on 26 April 2013
15 May 2013 TM01 Termination of appointment of Clare Marie Brennan as a director on 26 April 2013
15 May 2013 TM01 Termination of appointment of Nicholas Justin Alun-Jones as a director on 26 April 2013
02 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 5
07 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Nicholas Justin Alum-Jones on 26 April 2011
12 May 2010 AP01 Appointment of Robert Caird Wilson as a director
12 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 5
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted