Advanced company searchLink opens in new window

PEACOCK PROPERTIES SHEFFIELD LTD

Company number 04765088

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
13 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
30 Nov 2021 TM01 Termination of appointment of Ben Winslade as a director on 27 November 2021
30 Nov 2021 TM01 Termination of appointment of John Kenneth Clapham as a director on 27 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2018 AP01 Appointment of Dr John Kenneth Clapham as a director on 9 February 2018
28 Feb 2018 TM01 Termination of appointment of Mark James Ollerenshaw as a director on 9 February 2018
28 Feb 2018 TM01 Termination of appointment of Nicholas Ian Mangnall as a director on 9 February 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
01 Dec 2017 AP01 Appointment of Mr Nicholas Ian Mangnall as a director on 1 December 2017
20 Feb 2017 AP01 Appointment of Mr Ben Winslade as a director on 16 December 2016
20 Feb 2017 AP01 Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
21 Dec 2016 TM01 Termination of appointment of Nicholas Mangnall as a director on 21 December 2016
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 152