PIONEER MANUFACTURING LIMITED

Unit 2, Reva Building Rotterdam Road Unit 2, Reva Building Rotterdam Road, Hull, HU7 0XD, United Kingdom
StatusDISSOLVED
Company No.04311370
CategoryPrivate Limited Company
Incorporated25 Oct 2001
Age22 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 19 days

SUMMARY

PIONEER MANUFACTURING LIMITED is an dissolved private limited company with number 04311370. It was incorporated 22 years, 7 months, 23 days ago, on 25 October 2001 and it was dissolved 4 years, 7 months, 19 days ago, on 29 October 2019. The company address is Unit 2, Reva Building Rotterdam Road Unit 2, Reva Building Rotterdam Road, Hull, HU7 0XD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Dixon

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Obridge

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

New address: Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD

Change date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2013

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-02

Officer name: Christine Irene Obridge

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Steven Obridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Dixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence George Hodges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/11/02--------- £ si 99@1=99 £ ic 99/198

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/01/02--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPOINT DIRECT LTD

20 KINGHORNE TERRACE,DUNDEE,DD3 6HX

Number:SC566872
Status:ACTIVE
Category:Private Limited Company

DATALURGY LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN

Number:09162511
Status:LIQUIDATION
Category:Private Limited Company

GT'S MALE HAIR DESIGN LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:09883675
Status:ACTIVE
Category:Private Limited Company

MARWIN LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:09018915
Status:ACTIVE
Category:Private Limited Company

MIKJON LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:02463842
Status:ACTIVE
Category:Private Limited Company

TECHYPANDA LIMITED

86 DARTMOUTH AVENUE,CANNOCK,WS11 1EQ

Number:11928720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source