Advanced company searchLink opens in new window

PEONY WESTERN LEASING LIMITED

Company number 07399698

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)
02 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2020 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 April 2020
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
14 Jun 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
14 Jun 2018 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN
31 May 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
31 May 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 31 May 2018
25 May 2018 LIQ01 Declaration of solvency
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
09 Apr 2018 CH01 Director's details changed for Mr Andrew John Kemp on 6 April 2018
15 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
25 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
29 Jun 2017 PSC02 Notification of Peony Leasing Limited as a person with significant control on 6 April 2016
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
04 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
04 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
21 Sep 2015 AA Full accounts made up to 31 December 2014