Advanced company searchLink opens in new window

PEACOCKS TRADING LIMITED

Company number 07872631

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2012 DS01 Application to strike the company off the register
05 Jan 2012 AP01 Appointment of Mr. Roy George Ellis as a director on 4 January 2012
05 Jan 2012 AP01 Appointment of Mr. Timothy Richard Bettley as a director on 4 January 2012
05 Jan 2012 AP03 Appointment of Mr. Roy George Ellis as a secretary on 4 January 2012
05 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-04
04 Jan 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
04 Jan 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 January 2012
04 Jan 2012 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 4 January 2012
04 Jan 2012 AP01 Appointment of Mr. Richard Stanley Kirk as a director on 4 January 2012
04 Jan 2012 TM01 Termination of appointment of Craig Alexander James Morris as a director on 4 January 2012
04 Jan 2012 AP01 Appointment of Mr. Neil Anthony Burns as a director on 4 January 2012
04 Jan 2012 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 4 January 2012
04 Jan 2012 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 4 January 2012
06 Dec 2011 NEWINC Incorporation
Statement of capital on 2011-12-06
  • GBP 1