Advanced company searchLink opens in new window

PIONEERING DEVELOPMENTS LIMITED

Company number 06413039

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
16 Dec 2009 CH01 Director's details changed for Brendan Joseph Coughlan on 1 October 2009
16 Dec 2009 CH03 Secretary's details changed for Tracey Lockwood on 1 October 2009
03 Dec 2009 AA Accounts for a dormant company made up to 31 October 2009
07 Jan 2009 363a Return made up to 30/10/08; full list of members
07 Jan 2009 288c Secretary's Change of Particulars / tracey lockwood / 09/05/2008 / HouseName/Number was: , now: meadow cottage; Street was: meadow cottage, now: little stambridge, hall lane; Area was: little stambridge, hall lane, now: ; Post Code was: SS4 1RY, now: SS4 1EX
07 Jan 2009 288c Director's Change of Particulars / brendan coughlan / 09/05/2008 / Nationality was: british, now: irish; HouseName/Number was: , now: meadow cottage; Street was: meadow cottage, now: little stambridge, hall lane; Area was: little stambridge, hall lane, now:
18 Nov 2008 AA Accounts made up to 31 October 2008
05 Jun 2008 288a Secretary appointed tracey lockwood
05 Jun 2008 288a Director appointed brendan joseph coughlan
05 Jun 2008 287 Registered office changed on 05/06/2008 from 47-49 green lane northwood middlesex HA6 3AE
23 May 2008 CERTNM Company name changed T. C. M. developments LIMITED\certificate issued on 27/05/08
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Secretary resigned
30 Oct 2007 NEWINC Incorporation