Advanced company searchLink opens in new window

PEDLARS GOLD (EAST ANGLIA) LIMITED

Company number 04125980

Filter by category

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2019 AD01 Registered office address changed from 37a Quebec Street Dereham Norfolk NR19 2DJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 9 April 2019
09 Apr 2019 600 Appointment of a voluntary liquidator
09 Apr 2019 LIQ02 Statement of affairs
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
21 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 CH03 Secretary's details changed for Jayne Belinda Mahoney on 18 December 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
24 Dec 2013 CH01 Director's details changed for Mrs Carol Vivien Baker on 17 May 2013
24 Dec 2013 CH03 Secretary's details changed for Jayne Belinda Mahoney on 17 May 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011