PEACO TRADING LIMITED - MACCLESFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-14 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type dormant. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type dormant. 2022-04-07 View Report
Accounts. Accounts type dormant. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type dormant. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Address. Change date: 2018-03-09. Old address: 3 Green Street Macclesfield SK10 1JQ England. New address: 3 Bailey Court Green Street Macclesfield SK10 1JQ. 2018-03-09 View Report
Address. Old address: 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ. New address: 3 Green Street Macclesfield SK10 1JQ. Change date: 2018-03-08. 2018-03-08 View Report
Officers. Termination date: 2017-12-31. Officer name: Ian Michael Bickerstaffe. 2018-02-15 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Officers. Change date: 2016-02-02. Officer name: Mr Stephen James Cann. 2016-02-03 View Report
Officers. Officer name: Mr Stephen James Cann. Change date: 2016-02-02. 2016-02-03 View Report
Accounts. Change account reference date company current extended. 2015-10-26 View Report
Officers. Appointment date: 2015-07-07. Officer name: Mr Ian Michael Bickerstaffe. 2015-07-16 View Report
Officers. Termination date: 2015-07-07. Officer name: Beverly John Berryman. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Accounts. Accounts type dormant. 2009-07-06 View Report
Annual return. Legacy. 2009-04-27 View Report
Accounts. Accounts type dormant. 2008-07-22 View Report
Accounts. Accounts type dormant. 2008-07-22 View Report
Annual return. Legacy. 2008-04-15 View Report
Address. Description: Registered office changed on 15/04/2008 from 163 parker drive leicester LE4 0JP. 2008-04-15 View Report
Accounts. Legacy. 2007-12-18 View Report
Annual return. Legacy. 2007-04-25 View Report
Officers. Description: New secretary appointed. 2007-03-12 View Report
Officers. Description: Secretary resigned. 2007-03-12 View Report
Accounts. Accounts type dormant. 2006-11-29 View Report
Annual return. Legacy. 2006-04-11 View Report
Accounts. Accounts type dormant. 2005-12-07 View Report
Annual return. Legacy. 2005-05-17 View Report