Advanced company searchLink opens in new window

PEACHY PORTRAITS LTD

Company number 06415519

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 October 2014
24 Oct 2014 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 October 2014
04 Dec 2013 AA Accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 Nov 2013 CH02 Director's details changed for Duport Director Limited on 7 December 2012
27 Nov 2013 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
21 Nov 2013 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
04 Dec 2012 AA Accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
21 Dec 2011 AA Accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
14 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
13 Dec 2010 AA Accounts made up to 30 November 2010
18 Dec 2009 AA Accounts made up to 30 November 2009
14 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
14 Dec 2009 CH02 Director's details changed for Duport Director Limited on 1 November 2009
14 Dec 2009 CH04 Secretary's details changed for Duport Secretary Limited on 1 November 2009
16 Dec 2008 AA Accounts made up to 30 November 2008
08 Dec 2008 363a Return made up to 01/11/08; full list of members
15 Sep 2008 288a Director appointed mr peter valaitis
01 Nov 2007 NEWINC Incorporation