About

Registered Number: 03696349
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 2 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

 

Founded in 1999, Peaco Ltd have registered office in York, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 November 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.68 - Liquidator's statement of receipts and payments 14 July 2015
AD01 - Change of registered office address 27 May 2015
F10.2 - N/A 30 January 2015
AD01 - Change of registered office address 09 June 2014
RESOLUTIONS - N/A 21 May 2014
RESOLUTIONS - N/A 21 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2014
4.20 - N/A 21 May 2014
LIQ MISC RES - N/A 21 May 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 26 January 2001
225 - Change of Accounting Reference Date 27 September 2000
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 10 March 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
225 - Change of Accounting Reference Date 29 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.