PIONEER PLUMBING AND HEATING LIMITED

Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.09297213
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months

SUMMARY

PIONEER PLUMBING AND HEATING LIMITED is an dissolved private limited company with number 09297213. It was incorporated 9 years, 7 months, 14 days ago, on 05 November 2014 and it was dissolved 2 years, 2 months ago, on 19 April 2022. The company address is Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

New address: Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH

Old address: F06, Pure Office, Kestrel Court Harbour Road Portishead Bristol BS20 7AN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: Bramley Cottage 31 Rudgleigh Road Pill North Somerset BS20 0DS

New address: F06, Pure Office, Kestrel Court Harbour Road Portishead Bristol BS20 7AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed severn home services LIMITED\certificate issued on 02/09/15

Documents

View document PDF

Change of name notice

Date: 02 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mrs Heather Marian Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Paul Allen Drinkwater

Documents

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICKS ACCOUNTANTS LIMITED

16A MENSTON OLD LANE,ILKLEY,LS29 7QQ

Number:04299298
Status:ACTIVE
Category:Private Limited Company

DAFT AS RAGS LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:09811396
Status:ACTIVE
Category:Private Limited Company

EPSOM SPORTS HOLDINGS LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:01450404
Status:ACTIVE
Category:Private Limited Company

MSJS EVENTS LIMITED

TRIDENT ENTERPRISE CENTRE HARMONIZE COLLECTIVE,BRADFORD,BD5 0LN

Number:11245485
Status:ACTIVE
Category:Private Limited Company

SPINACH LONDON LIMITED

161 LORDSHIP LANE,LONDON,SE22 8HX

Number:09628611
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY AND OPERATIONS LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:08045272
Status:LIQUIDATION
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