PEACOCK MCA LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

09/08/219 August 2021 Liquidators' statement of receipts and payments to 2021-07-03

View Document

21/08/1921 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNITS 1-4 CROSSLEY FARM BUS CTR SWAN LANE WINTERBOURNE BRISTOL BS36 1RH

View Document

30/07/1930 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/07/1930 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST PEACOCK / 01/10/1991

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PEACOCK / 30/09/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST PEACOCK / 30/09/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW PEACOCK / 30/09/2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEACOCK / 10/02/2009

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEACOCK / 30/09/2008

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PEACOCK / 30/09/2008

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL. BS8 4EJ

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED SORMGREEN LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 540 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3DW

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9124 January 1991 £ NC 100/100000 14/12

View Document

24/01/9124 January 1991 NC INC ALREADY ADJUSTED 14/12/90

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company