- Company Overview for PIONEER EVENTS LIMITED (06264541)
- Filing history for PIONEER EVENTS LIMITED (06264541)
- People for PIONEER EVENTS LIMITED (06264541)
- Insolvency for PIONEER EVENTS LIMITED (06264541)
- More for PIONEER EVENTS LIMITED (06264541)
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) |
---|---|---|---|
27 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2011 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 4 November 2011 | |
28 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | TM01 | Termination of appointment of Paul Moreton as a director | |
14 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Jan 2011 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2011 | SH10 | Particulars of variation of rights attached to shares | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
17 Aug 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Oliver Leigh Upton on 31 May 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Paul Robert Moreton on 31 May 2010 | |
14 Jun 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 May 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 14 June 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from C/O Saxon & Co, Kings Chambers Queens Cross, High Street Dudley West Midlands DY1 1QT on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Orton on 3 November 2009 | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2009 | 363a | Return made up to 31/05/09; full list of members | |
30 Sep 2009 | 88(2) | Ad 01/06/08 gbp si 7@1=7 gbp ic 93/100 | |
30 Sep 2009 | 88(2) | Ad 01/06/08 gbp si 33@1=33 gbp ic 60/93 |