Advanced company searchLink opens in new window

PIONEER CENTRAL PRINTERS LIMITED

Company number 06746862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2012 1.4 Notice of completion of voluntary arrangement
18 Sep 2012 COCOMP Order of court to wind up
27 Mar 2012 2.24B Administrator's progress report to 29 February 2012
27 Mar 2012 2.30B Notice of automatic end of Administration
07 Oct 2011 2.24B Administrator's progress report to 31 August 2011
25 May 2011 2.23B Result of meeting of creditors
03 May 2011 2.17B Statement of administrator's proposal
09 Mar 2011 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 March 2011
08 Mar 2011 2.12B Appointment of an administrator
23 Nov 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
02 Mar 2010 AD01 Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP on 2 March 2010
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
13 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Peter John Binden on 11 November 2009
13 Nov 2009 CH01 Director's details changed for Andrew Paul Hopkins on 11 November 2009
13 Nov 2009 CH03 Secretary's details changed for Peter John Binden on 11 November 2009
20 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
07 Oct 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 August 2009
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Dec 2008 88(2) Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\
26 Nov 2008 288a Director appointed andrew hopkins