Advanced company searchLink opens in new window

PED LIMITED

Company number 02649467

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)
13 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2016 AD01 Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 9 October 2016
09 Oct 2016 AD02 Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
06 Oct 2016 4.70 Declaration of solvency
16 May 2016 AD01 Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016
10 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
26 Jan 2016 AP03 Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016
26 Jan 2016 AP01 Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016
26 Jan 2016 TM02 Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016
26 Jan 2016 TM01 Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
18 Mar 2015 AP01 Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015
12 Mar 2015 TM01 Termination of appointment of Thomas Roy Burton as a director on 2 March 2015
13 Jan 2015 TM01 Termination of appointment of Jonathan Parry as a director on 6 January 2015
07 Oct 2014 AP01 Appointment of Mr Jonathan Parry as a director on 29 September 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jan 2014 TM01 Termination of appointment of Mark Fryer as a director
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
01 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders