- Company Overview for PEACOCK PRESTIGE LTD (10787858)
- Filing history for PEACOCK PRESTIGE LTD (10787858)
- People for PEACOCK PRESTIGE LTD (10787858)
- Charges for PEACOCK PRESTIGE LTD (10787858)
- Insolvency for PEACOCK PRESTIGE LTD (10787858)
- More for PEACOCK PRESTIGE LTD (10787858)
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) |
---|---|---|---|
07 Dec 2022 | COCOMP | Order of court to wind up | |
06 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
13 Oct 2020 | MR04 | Satisfaction of charge 107878580001 in full | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 Jun 2020 | TM01 | Termination of appointment of Christian Edward Robert Peacock as a director on 24 June 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
23 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Richard Thomas James Peacock on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Christian Edward Robert Peacock on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 5 Kwickform Building Hales Industrial Park Coventry Warwickshire CV6 6AT United Kingdom to 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 24 July 2018 | |
18 Sep 2017 | MR01 | Registration of charge 107878580001, created on 18 September 2017 | |
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|