About

Registered Number: 05508253
Date of Incorporation: 14/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 8 Station Road, Sutton, Surrey, SM2 6BH,

 

Pioneer Developments Surrey Ltd was setup in 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at Pioneer Developments Surrey Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COUGHLAN, Robert Christopher 31 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 20 May 2016
AD01 - Change of registered office address 27 November 2015
DISS40 - Notice of striking-off action discontinued 11 November 2015
AR01 - Annual Return 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 31 December 2014
AP03 - Appointment of secretary 31 December 2014
TM02 - Termination of appointment of secretary 31 December 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 July 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
363a - Annual Return 30 August 2006
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2005 Outstanding

N/A

Legal charge 09 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.