PEACOCK RESOURCES LTD

20 Shelsley Walsh Rise, Bourne, PE10 9GU, England
StatusDISSOLVED
Company No.09797433
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

PEACOCK RESOURCES LTD is an dissolved private limited company with number 09797433. It was incorporated 8 years, 8 months, 21 days ago, on 28 September 2015 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is 20 Shelsley Walsh Rise, Bourne, PE10 9GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: Broadgate House 72 Church Street Deeping St James Peterborough PE6 8HD United Kingdom

New address: 20 Shelsley Walsh Rise Bourne PE10 9GU

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Thomas Newman

Appointment date: 2017-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-03

Officer name: Jackie Ellison

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Sarah Jane Tyrrell

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Husnu Alkan Ozkan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Steven Newman

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Mr Steven Newman

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-15

Officer name: Mrs Jackie Ellison

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Miss Sarah Jane Tyrrell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Husnu Alkan Ozkan

Documents

View document PDF

Incorporation company

Date: 28 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPILL LIMITED

110 MUMBLES ROAD,SWANSEA,SA3 5AS

Number:04893309
Status:ACTIVE
Category:Private Limited Company
Number:11875531
Status:ACTIVE
Category:Private Limited Company

GREENFIELD DEVELOPMENT LLP

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:OC305571
Status:ACTIVE
Category:Limited Liability Partnership

HAYCRAFTS HOUSE (SWANAGE) LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:08466778
Status:ACTIVE
Category:Private Limited Company

HOPETOUN CRESCENT PROPERTY LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC134009
Status:ACTIVE
Category:Private Limited Company
Number:CE000710
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source