Advanced company searchLink opens in new window

PIONEER PROCUREMENT LIMITED

Company number 08164956

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)
08 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2022 AD01 Registered office address changed from 30 Commercial Street Middlesbrough TS2 1JW England to C/O Fergusson & Co Ltd, 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 16 September 2022
16 Sep 2022 LIQ02 Statement of affairs
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-09
01 Aug 2022 CH01 Director's details changed for Mr Liam James Eley on 28 February 2022
01 Aug 2022 PSC04 Change of details for Mr Liam James Eley as a person with significant control on 28 February 2022
15 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
25 May 2021 MR04 Satisfaction of charge 081649560001 in full
29 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
20 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
25 Jan 2019 PSC04 Change of details for Mr Liam James Eley as a person with significant control on 22 January 2019
25 Jan 2019 PSC04 Change of details for Mrs Faye Cristina Eley as a person with significant control on 22 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Liam James Eley on 22 January 2019
28 Aug 2018 AA Micro company accounts made up to 31 May 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
26 Jul 2018 AD01 Registered office address changed from 8 Fir Tree Close Hilton Village Yarm TS15 9JZ to 30 Commercial Street Middlesbrough TS2 1JW on 26 July 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
23 May 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
24 Jul 2017 MR01 Registration of charge 081649560001, created on 18 July 2017