About

Registered Number: 06983090
Date of Incorporation: 06/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Fore Royal, Gorley Road, Ringwood, Hampshire, BH24 3LD,

 

Established in 2009, Pedrew Ltd have registered office in Hampshire, it's status at Companies House is "Dissolved". Pedrew Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKS, Timothy Graham 24 April 2013 05 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
PSC08 - N/A 01 February 2018
PSC09 - N/A 30 January 2018
AD01 - Change of registered office address 21 November 2017
AA - Annual Accounts 25 September 2017
PSC08 - N/A 08 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 October 2015
SH01 - Return of Allotment of shares 23 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 11 August 2014
SH01 - Return of Allotment of shares 28 February 2014
SH01 - Return of Allotment of shares 10 December 2013
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 10 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
AD01 - Change of registered office address 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 24 March 2011
AA01 - Change of accounting reference date 02 March 2011
AR01 - Annual Return 06 August 2010
RESOLUTIONS - N/A 23 March 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.