About

Registered Number: 02524157
Date of Incorporation: 20/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Founded in 1990, Pioneer Concrete Development Ltd are based in Maidenhead, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Rogers, Wendy Fiona is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 22 March 2017
RESOLUTIONS - N/A 14 February 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
SH19 - Statement of capital 29 November 2016
RESOLUTIONS - N/A 25 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2016
CAP-SS - N/A 25 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 May 2016
AP03 - Appointment of secretary 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 24 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 25 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 29 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 26 August 2008
353 - Register of members 20 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 19 August 2004
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
363s - Annual Return 09 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
RESOLUTIONS - N/A 08 August 2002
CERT10 - Re-registration of a company from public to private 08 August 2002
MAR - Memorandum and Articles - used in re-registration 08 August 2002
53 - Application by a public company for re-registration as a private company 08 August 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 07 May 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
225 - Change of Accounting Reference Date 29 June 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 04 September 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 21 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 14 January 1992
287 - Change in situation or address of Registered Office 23 November 1990
288 - N/A 21 November 1990
RESOLUTIONS - N/A 19 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 09 November 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 November 1990
CERTNM - Change of name certificate 08 November 1990
NEWINC - New incorporation documents 20 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.