About

Registered Number: 05288998
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2020 (4 years and 2 months ago)
Registered Address: Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

Founded in 2004, Pedersen (Bristol) Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2020
LIQ14 - N/A 14 November 2019
LIQ03 - N/A 21 December 2018
AD01 - Change of registered office address 14 December 2018
LIQ03 - N/A 15 December 2017
4.68 - Liquidator's statement of receipts and payments 13 December 2016
4.68 - Liquidator's statement of receipts and payments 10 December 2015
AD01 - Change of registered office address 30 September 2015
2.24B - N/A 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2014
2.34B - N/A 06 October 2014
2.24B - N/A 15 May 2014
F2.18 - N/A 31 December 2013
2.17B - N/A 09 December 2013
AD01 - Change of registered office address 22 October 2013
2.12B - N/A 21 October 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 23 November 2012
AA01 - Change of accounting reference date 25 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 19 November 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 18 August 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 November 2009
CH04 - Change of particulars for corporate secretary 20 November 2009
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 October 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
225 - Change of Accounting Reference Date 04 September 2006
CERTNM - Change of name certificate 31 August 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Outstanding

N/A

Legal charge 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.