Advanced company searchLink opens in new window

PEACH 20/20 LIMITED

Company number 05026224

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)
31 Jan 2018 TM01 Termination of appointment of Jonathan Steven Collins as a director on 25 January 2018
06 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Christine Lesley Martin as a director on 8 February 2017
02 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
05 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 12/07/2013 for Amanda Jayne Giles
12 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26,667
10 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 26,667
07 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 26,667
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Jul 2013 AD01 Registered office address changed from C/O C/O: Lonsdale & Marsh 5Th Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 12 July 2013
12 Jul 2013 AP03 Appointment of Mrs Amanda Jayne Giles as a secretary
12 Jul 2013 AP01 Appointment of Mrs Amanda Jayne Giles as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2016
12 Jul 2013 AP01 Appointment of Mr Jonathan Collins as a director
12 Jul 2013 AP01 Appointment of Mr Damian Sexton Walsh as a director
12 Jul 2013 TM02 Termination of appointment of Christine Martin as a secretary
12 Jul 2013 TM01 Termination of appointment of Ian Neill as a director
16 May 2013 MR04 Satisfaction of charge 1 in full
08 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 25,714
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 May 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 25,714
29 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights