PIONEER SCAFFOLDING LTD

Company Documents

DateDescription
22/11/2422 November 2024 Appointment of a liquidator

View Document

20/11/2420 November 2024 Registered office address changed from Pacific Chambers, 11-13 Victoria Street Liverpool L2 5QQ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2024-11-20

View Document

05/11/245 November 2024 Order of court to wind up

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Registration of charge 114591910001, created on 2024-03-19

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023 Registered office address changed from 199 Southborough Lane Bromley BR2 8AR England to Pacific Chambers, 11-13 Victoria Street Liverpool L2 5QQ on 2023-07-24

View Document

07/11/227 November 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

11/07/2011 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN IERSTON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALPIN

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR CARL IERSTON / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL IERSTON / 30/10/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR COLIN IERSTON

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR MICHAEL HALPIN

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR CARL LERSTON / 30/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LERSTON / 13/07/2018

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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