Advanced company searchLink opens in new window

PIMS ENVIRONMENTAL SERVICES LIMITED

Company number 06508847

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2015 TM01 Termination of appointment of Karen Linda Pay as a director on 20 November 2015
18 Nov 2015 AP01 Appointment of Mr Stephane Rousselot as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Robert Grund as a director on 11 September 2015
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
28 Apr 2015 TM02 Termination of appointment of Melanie Linda Sowter as a secretary on 31 March 2015
28 Apr 2015 TM01 Termination of appointment of Melanie Linda Sowter as a director on 31 March 2015
28 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 107,001
23 Dec 2014 AP01 Appointment of Mr Robert Grund as a director on 27 November 2014
23 Dec 2014 AP01 Appointment of Mrs Karen Linda Pay as a director on 27 November 2014
23 Dec 2014 TM01 Termination of appointment of Peter John Lewington as a director on 27 November 2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 107,001
02 May 2014 AA Group of companies' accounts made up to 31 July 2013
05 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 107,000
29 Aug 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
29 Aug 2013 TM01 Termination of appointment of Charles White as a director
29 Aug 2013 AD01 Registered office address changed from Unit 1 106 Hawley Lane Farnborough Hampshire GU14 8JE on 29 August 2013
10 Jul 2013 TM02 Termination of appointment of Michael Bell as a secretary
10 Jul 2013 TM02 Termination of appointment of Michael Bell as a secretary
10 Jul 2013 AP03 Appointment of Mrs Melanie Linda Sowter as a secretary
10 Jul 2013 TM01 Termination of appointment of Michael Bell as a director
09 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
22 Feb 2013 AR01 Annual return made up to 19 February 2009