PYROCORE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewNotice of move from Administration to Dissolution

View Document

07/04/257 April 2025 Administrator's progress report

View Document

27/11/2427 November 2024 Result of meeting of creditors

View Document

27/11/2427 November 2024 Statement of affairs with form AM02SOA

View Document

20/11/2420 November 2024 Registered office address changed from 203C Burcott Road Avonmouth Bristol BS11 8AP England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2024-11-20

View Document

30/10/2430 October 2024 Statement of administrator's proposal

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Second filing for the termination of Timothy Lloyd as a director

View Document

24/04/2424 April 2024 Appointment of Mr Stephen Bacon as a director on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of Timothy Lloyd as a director on 2024-04-24

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

27/01/2327 January 2023 Termination of appointment of Henri De Meyer as a director on 2022-05-20

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

07/02/227 February 2022 Termination of appointment of Damien Leonard as a director on 2022-02-02

View Document

07/02/227 February 2022 Registered office address changed from Unit 10 Portis Fields Bristol Road Portishead Bristol BS20 6PN England to 203C Burcott Road Avonmouth Bristol BS11 8AP on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Mr Frederic Stephane Paul as a director on 2021-11-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYROCORE SA

View Document

19/03/2019 March 2020 SAIL ADDRESS CREATED

View Document

19/03/2019 March 2020 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

19/03/2019 March 2020 CESSATION OF LINDA PAGE AS A PSC

View Document

21/02/2021 February 2020 ADOPT ARTICLES 18/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR TIMOTHY LLOYD

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR YVES DÉSIRONT

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

10/01/1910 January 2019 CESSATION OF DAVID NEIL MITCHELL AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1ST FLOOR 1 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE HP10 0AA UNITED KINGDOM

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR HENRI DE MEYER

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company