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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 February 1999 | Outstanding |
N/A |