About

Registered Number: 05318287
Date of Incorporation: 21/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: MESHER AND STEVENS, 65 Bishops Oak Ride, Tonbridge, Kent, TN10 3NS

 

Peco Domains Ltd was registered on 21 December 2004 and has its registered office in Kent, it has a status of "Dissolved". We do not know the number of employees at this organisation. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
225 - Change of Accounting Reference Date 04 October 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.