PIONEER CORPORATE FINANCE LIMITED

2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire
StatusDISSOLVED
Company No.04214388
CategoryPrivate Limited Company
Incorporated10 May 2001
Age23 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 10 months, 15 days

SUMMARY

PIONEER CORPORATE FINANCE LIMITED is an dissolved private limited company with number 04214388. It was incorporated 23 years, 1 month, 25 days ago, on 10 May 2001 and it was dissolved 4 years, 10 months, 15 days ago, on 20 August 2019. The company address is 2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2019

Action Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY

New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2018

Action Date: 24 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2017

Action Date: 24 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2016

Action Date: 24 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

Old address: Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ

New address: 32 Stamford Street Altrincham Cheshire WA14 1EY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2015

Action Date: 24 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2014

Action Date: 24 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 13/10/04 from: regent house princes court beam heath way nantwich cheshire CW5 6PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 20/02/02 from: sandymount whitchurch road spurstow tarporley cheshire CW6 9TD

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/11/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 14/06/01 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Address

Type: 287

Description: Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON LEISURE CRUISES LTD

AVON COTTAGE,NR PERSHORE,WR10 2QA

Number:04999601
Status:ACTIVE
Category:Private Limited Company

DOUGLAS INSTALLATION SERVICES LIMITED

67 LINCOLN ROAD,LINCOLN,LN4 1PD

Number:07622758
Status:ACTIVE
Category:Private Limited Company

KYPROS LTD

37B UPPER HIGH STREET,EPSOM,KT17 4RA

Number:10865085
Status:ACTIVE
Category:Private Limited Company

LONDON LIMA INTERNATIONAL LTD

35, DACOMBE DRIVE,POOLE,BH16 5JJ

Number:11090462
Status:ACTIVE
Category:Private Limited Company

MOUNDSLEY CARE VILLAGE LIMITED

MOUNDSLEY HALL WALKERS HEATH ROAD,BIRMINGHAM,B38 0BL

Number:06686307
Status:ACTIVE
Category:Private Limited Company

THE JOINERY FITTING COMPANY LIMITED

HADFIELD HOUSE,NORTH WALSHAM,NR28 9NA

Number:06522333
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