Advanced company searchLink opens in new window

PIONEER CONTRACTS LTD

Company number 05129042

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.43 Notice of final account prior to dissolution
27 Aug 2010 AD01 Registered office address changed from 22 Legh Road Adlington Cheshire SK10 4NE on 27 August 2010
19 Aug 2010 4.31 Appointment of a liquidator
22 Mar 2010 COCOMP Order of court to wind up
18 Jun 2009 363a Return made up to 14/05/09; full list of members
21 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
04 Aug 2008 363a Return made up to 14/05/08; full list of members
04 Aug 2008 288c Director's Change of Particulars / jodie waldron / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 9 stream terrace, now: hall pool drive; Post Code was: SK1 4AS, now: SK2 5ED; Country was: , now: united kingdom
04 Aug 2008 288c Director's Change of Particulars / chris appleyard / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 3 garden street, now: hall pool drive; Area was: great moor, now: ; Post Code was: SK2 7PP, now: SK2 5ED; Country was: , now: united kingdom
04 Aug 2008 288c Secretary's Change of Particulars / christopher appleyard / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 3 garden street, now: hall pool drive; Area was: great moor, now: ; Post Code was: SK2 7PP, now: SK2 5ED; Country was: , now: united kingdom
28 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
17 Oct 2007 288a New director appointed
12 Jun 2007 363s Return made up to 14/05/07; no change of members
23 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
29 Jun 2006 363s Return made up to 14/05/06; full list of members
26 Apr 2006 287 Registered office changed on 26/04/06 from: 7 lostock hall road poynton stockport cheshire SK12 1DP
04 Apr 2006 288b Director resigned
25 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
29 Jun 2005 225 Accounting reference date shortened from 31/05/05 to 30/04/05
21 Jun 2005 363s Return made up to 14/05/05; full list of members
11 May 2005 88(2)R Ad 12/11/04--------- £ si 97@1=97 £ ic 100/197
12 Apr 2005 287 Registered office changed on 12/04/05 from: 477 buxton road, great moor stockport cheshire SK2 7HE
31 Mar 2005 88(2)R Ad 12/11/04-03/03/05 £ si 97@1=97 £ ic 3/100
16 Aug 2004 288a New director appointed