Advanced company searchLink opens in new window

PIONEER REAL ESTATE LIMITED

Company number 08171330

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
08 Apr 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Langley House Park Road East Finchley London N2 8EY on 8 April 2016
06 Apr 2016 4.70 Declaration of solvency
06 Apr 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
04 Sep 2015 CH03 Secretary's details changed for Elliot Burkeman on 4 September 2015
04 Sep 2015 CH01 Director's details changed for Mr Elliot Michael Burkeman on 4 September 2015
04 Sep 2015 CH01 Director's details changed for Jennifer Frances Burkeman on 4 September 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2015 SH08 Change of share class name or designation
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
06 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
08 Jan 2014 CH03 Secretary's details changed for Elliot Burkeman on 7 January 2014
08 Jan 2014 CH01 Director's details changed for Jennifer Frances Burkeman on 7 January 2014
08 Jan 2014 CH01 Director's details changed for Elliot Burkeman on 7 January 2014
17 Oct 2013 CERTNM Company name changed pioneer commercial properties LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AD01 Registered office address changed from 8 De Walden Court 85-89 New Cavendish Street London W1W 6XD United Kingdom on 16 October 2013
02 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
02 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
07 Aug 2012 NEWINC Incorporation