PEDALLING FORTH LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

06/02/236 February 2023 Registered office address changed from C/O Velovixen Unit 28 Wheatley Business Centre, Old London Road Wheatley Oxford OX33 1XW to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-02-06

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of affairs

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Cessation of Chelverton Asset Management Ltd as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 200560

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 166560

View Document

19/03/1819 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINGHAM / 01/12/2016

View Document

17/10/1617 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 146400

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS ELIZABETH JANE BINGHAM

View Document

17/08/1617 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 143400

View Document

23/06/1623 June 2016 ARTICLES OF ASSOCIATION

View Document

23/06/1623 June 2016 ADOPT ARTICLES 21/03/2016

View Document

17/05/1617 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 140400.00

View Document

16/05/1616 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 129000

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR RICHARD HYWEL BUCKNELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 SAIL ADDRESS CHANGED FROM: C/O PEDALLING FORTH LTD THE GRANGE NEASDEN LANE LONDON NW10 1QB ENGLAND

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BINGHAM (NEE HURRAN)

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 6 ARKWRIGHT MANSIONS FINCHLEY ROAD LONDON NW3 6DE

View Document

04/01/144 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BINGHAM / 03/01/2012

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MRS ELIZABETH BINGHAM

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company